Advanced company searchLink opens in new window

ECOMERCHANT NATURAL BUILDING MATERIALS (EOT) LIMITED

Company number 09748112

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2022 DS01 Application to strike the company off the register
18 Mar 2022 PSC04 Change of details for Mr William Robert Kirkman as a person with significant control on 16 March 2022
18 Mar 2022 PSC01 Notification of William Robert Kirkman as a person with significant control on 16 March 2022
18 Mar 2022 PSC07 Cessation of John Arthur Lewis as a person with significant control on 16 March 2022
18 Mar 2022 AP01 Appointment of Mr Wiliam Robert Kirkman as a director on 16 March 2022
18 Mar 2022 TM01 Termination of appointment of John Lewis as a director on 16 March 2022
17 Jan 2022 AD01 Registered office address changed from 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 17 January 2022
13 Sep 2021 CH01 Director's details changed for Mr John Lewis on 12 September 2021
11 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Sep 2019 AD01 Registered office address changed from 2nd Office C, the Design Centre Roman Way Crusader Park Warminster BA12 8SP England to 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP on 27 September 2019
17 Sep 2019 AD01 Registered office address changed from Durnfield Company Secretarial Dept, Garner Street Business Centre Garner Street, Etruria Stoke-on-Trent ST4 7BH England to 2nd Office C, the Design Centre Roman Way Crusader Park Warminster BA12 8SP on 17 September 2019
29 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
16 May 2018 AA Accounts for a dormant company made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 Aug 2015 AD01 Registered office address changed from 8 Brimhill Rise Chapmanslade Westbury BA13 4AX United Kingdom to Durnfield Company Secretarial Dept, Garner Street Business Centre Garner Street, Etruria Stoke-on-Trent ST4 7BH on 27 August 2015
25 Aug 2015 NEWINC Incorporation