- Company Overview for EXTERNAL WALL SERVICES (ECO) LIMITED (09400995)
- Filing history for EXTERNAL WALL SERVICES (ECO) LIMITED (09400995)
- People for EXTERNAL WALL SERVICES (ECO) LIMITED (09400995)
- More for EXTERNAL WALL SERVICES (ECO) LIMITED (09400995)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2021 | AD01 | Registered office address changed from 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB England to 24 Digby Way Halstead Essex CO9 1FT on 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Dec 2019 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB on 22 December 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | PSC02 | Notification of Ews Projects Limited as a person with significant control on 6 April 2016 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
05 Feb 2018 | PSC01 | Notification of Aleksandrs Kozlovskis as a person with significant control on 6 April 2016 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Paul Steven Newman as a director on 18 March 2016 | |
17 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|