Advanced company searchLink opens in new window

ECO LOFT CONVERSION LIMITED

Company number 08660623

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 600 Appointment of a voluntary liquidator
26 May 2021 LIQ10 Removal of liquidator by court order
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
16 Apr 2019 AD01 Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 16 April 2019
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
31 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
02 Mar 2018 PSC07 Cessation of Mark Stephen Johnson as a person with significant control on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Mark Stephen Johnson as a director on 28 February 2018
08 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
08 Sep 2017 AD01 Registered office address changed from Mtr House Delamare Road Cheshunt Hertfordshire EN8 9SH to 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 8 September 2017
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AD01 Registered office address changed from 5 Headingley Close Cheshunt Hertfordshire EN7 6QJ to Mtr House Delamare Road Cheshunt Hertfordshire EN8 9SH on 18 March 2015
14 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted