- Company Overview for ECO-H2GO LTD (08565594)
- Filing history for ECO-H2GO LTD (08565594)
- People for ECO-H2GO LTD (08565594)
- More for ECO-H2GO LTD (08565594)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM01 | Termination of appointment of David Garrington as a director on 31 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from The Old Dye House Puxton Lane Kidderminster Worcestershire DY11 5DF to C/O Care of 137 st. Johns Avenue Kidderminster Worcestershire DY11 6AU on 27 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD02 | Register inspection address has been changed | |
11 Jul 2013 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom on 11 July 2013 | |
12 Jun 2013 | NEWINC |
Incorporation
|