Advanced company searchLink opens in new window

B2B ECO LIGHTING LIMITED

Company number 07836765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2017 DS01 Application to strike the company off the register
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AD01 Registered office address changed from Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN to 22 Tulip Tree Close Bromham Bedford MK43 8GH on 17 March 2016
22 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
23 Jun 2014 AA Micro company accounts made up to 31 December 2013
22 Jun 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
15 Apr 2014 AD02 Register inspection address has been changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England
15 Apr 2014 AD01 Registered office address changed from 1 Cow Lane Church Farm South Harting Petersfield W Sussex GU31 5QG on 15 April 2014
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 CH01 Director's details changed for Mr Samuel Andrew Skillman on 15 March 2013
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Jul 2013 AD01 Registered office address changed from Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA England on 29 July 2013
02 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from Floor 3 36 Langham Street London W1W 7AP England on 17 September 2012
03 May 2012 AD03 Register(s) moved to registered inspection location
03 May 2012 AD02 Register inspection address has been changed
03 May 2012 AD01 Registered office address changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England on 3 May 2012
07 Nov 2011 NEWINC Incorporation