Advanced company searchLink opens in new window

DF T/AS ECO PRODUCTS LIMITED

Company number 08531833

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)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
11 May 2015 COCOMP Order of court to wind up
02 Nov 2014 AD01 Registered office address changed from 4a Parker Lane Parker Lane Burnley Lancashire BB11 2BY England to Tokenspire Hull Rd Woodmansey Beverley Humberside HU17 0TP on 2 November 2014
22 Sep 2014 TM01 Termination of appointment of Eco Viability Limited as a director on 1 August 2014
22 Sep 2014 TM02 Termination of appointment of Eco Viability Limited as a secretary on 1 September 2014
18 Aug 2014 AP04 Appointment of Eco Viability Limited as a secretary on 1 August 2014
18 Aug 2014 TM02 Termination of appointment of Bernard Mcguire as a secretary on 1 August 2014
18 Aug 2014 AP01 Appointment of Mr Bernard Mcguire as a director on 1 August 2014
18 Aug 2014 TM01 Termination of appointment of Alaine Turner as a director on 1 August 2014
11 Jul 2014 CERTNM Company name changed df t/a discount furniture two go LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
  • NM01 ‐ Change of name by resolution
11 Jul 2014 AP03 Appointment of Mr Bernard Mcguire as a secretary
11 Jul 2014 AP02 Appointment of Eco Viability Limited as a director
11 Jul 2014 TM01 Termination of appointment of Dfd T/a Discount Furniture Direct Limited as a director
04 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 AD01 Registered office address changed from Discount Furniture Two Go Limited 6/8 Crescent West Buildings Cleveleys Lancashire FY5 1AJ on 4 July 2014
04 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
01 Mar 2014 AD01 Registered office address changed from Accountants 6B Milbourne Street Blackpool Lancashire FY1 3EU United Kingdom on 1 March 2014
01 Mar 2014 AP02 Appointment of Dfd T/a Discount Furniture Direct Limited as a director
29 Aug 2013 AP01 Appointment of Mrs Alaine Turner as a director
29 Aug 2013 TM01 Termination of appointment of Stephen Musson as a director
16 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)