Advanced company searchLink opens in new window

ECO CONSTRUCTION HOUSE LIMITED

Company number 07965141

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2017 TM01 Termination of appointment of 3B Ecological Group Ltd as a director on 17 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
28 Mar 2016 CH02 Director's details changed for 3B Ecological Group Ltd on 21 July 2015
09 Jan 2016 AD01 Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland to C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY on 9 January 2016
09 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
22 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
30 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 Apr 2014 CH01 Director's details changed for Mr Paul Keith Cryer on 6 April 2014
25 Apr 2014 AP02 Appointment of 3B Ecological Group Ltd as a director
03 Feb 2014 AD01 Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH England on 3 February 2014
28 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Feb 2012 NEWINC Incorporation