Advanced company searchLink opens in new window

EXTERNAL WALL SERVICES (ECO) LIMITED

Company number 09400995

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)
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
  • GBP 100
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100