- Company Overview for ECO PLUMBING SOLUTIONS LIMITED (07750750)
- Filing history for ECO PLUMBING SOLUTIONS LIMITED (07750750)
- People for ECO PLUMBING SOLUTIONS LIMITED (07750750)
- More for ECO PLUMBING SOLUTIONS LIMITED (07750750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
22 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
25 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
27 Apr 2015 | AA | Micro company accounts made up to 31 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 May 2013 | AP03 | Appointment of Mrs Colette Morter as a secretary | |
25 Apr 2013 | CH01 | Director's details changed for Mr Jack Morter on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Jack Morter on 25 April 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of Damien Tutton as a director | |
25 Apr 2013 | AD01 | Registered office address changed from 11 the Maltings Liphook Hampshire GU30 7DG United Kingdom on 25 April 2013 | |
25 Jan 2013 | CH01 | Director's details changed for Mr Jack Morter on 25 January 2013 |