- Company Overview for ECO LOFT CONVERSION LIMITED (08660623)
- Filing history for ECO LOFT CONVERSION LIMITED (08660623)
- People for ECO LOFT CONVERSION LIMITED (08660623)
- Insolvency for ECO LOFT CONVERSION LIMITED (08660623)
- More for ECO LOFT CONVERSION LIMITED (08660623)
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
|
|
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
|
|
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
|
|
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|