- Company Overview for ECOBLUE PLUMBING & HEATING LTD (10996425)
- Filing history for ECOBLUE PLUMBING & HEATING LTD (10996425)
- People for ECOBLUE PLUMBING & HEATING LTD (10996425)
- More for ECOBLUE PLUMBING & HEATING LTD (10996425)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2022 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
18 Jun 2019 | TM01 | Termination of appointment of David Anthony Stevens as a director on 1 January 2019 | |
18 Jun 2019 | PSC07 | Cessation of David Anthony Stevens as a person with significant control on 1 January 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
04 Oct 2018 | PSC01 | Notification of Paul Douglas Screen as a person with significant control on 4 October 2017 | |
04 Oct 2018 | PSC01 | Notification of David Anthony Stevens as a person with significant control on 4 October 2017 | |
04 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2018 | |
10 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|