- Company Overview for ECPO HOMES LTD (10199601)
- Filing history for ECPO HOMES LTD (10199601)
- People for ECPO HOMES LTD (10199601)
- Charges for ECPO HOMES LTD (10199601)
- Registers for ECPO HOMES LTD (10199601)
- More for ECPO HOMES LTD (10199601)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr Robert Charles Claxton as a person with significant control on 25 November 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Robert Charles Claxton on 25 November 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mrs Elizabeth Mary Claxton as a person with significant control on 25 November 2020 | |
07 Dec 2020 | CH03 | Secretary's details changed for Mrs Elizabeth Mary Claxton on 25 November 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mrs Elizabeth Mary Claxton on 25 November 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Fairfield House Faircox Lane Henfield West Sussex BN5 9PD United Kingdom to The Bourn Hollands Lane Henfield West Sussex BN5 9QX on 7 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | AD03 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
06 Jun 2018 | AD02 | Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 101996010002, created on 7 October 2016 | |
06 Jul 2017 | PSC04 | Change of details for Mr Robert Charles Claxton as a person with significant control on 26 May 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Robert Edward Claxton on 26 May 2016 |