Advanced company searchLink opens in new window

ECO REMEDIALS LIMITED

Company number 08864279

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Jun 2016 MR01 Registration of charge 088642790001, created on 17 June 2016
12 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
16 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Jul 2015 AD01 Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 20 July 2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 CH01 Director's details changed for Mr Ben Everton Williams on 2 February 2015
24 Feb 2014 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth Hampshire PO15 5UA England on 24 February 2014
28 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)