- Company Overview for ECO BUILDERS MK LTD (12288534)
- Filing history for ECO BUILDERS MK LTD (12288534)
- People for ECO BUILDERS MK LTD (12288534)
- Insolvency for ECO BUILDERS MK LTD (12288534)
- More for ECO BUILDERS MK LTD (12288534)
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) |
---|---|---|---|
11 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | AD01 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 6 January 2023 | |
29 Jun 2022 | AD01 | Registered office address changed from 30 Cotswold Drive Stewartby Bedford Bedfordshire MK43 9SW United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 29 June 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | PSC07 | Cessation of Integrator Holdings Ltd as a person with significant control on 28 February 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Victor Harrison as a director on 12 January 2022 | |
08 Dec 2021 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 30 Cotswold Drive Stewartby Bedford Bedfordshire MK43 9SW on 8 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
20 Aug 2021 | MA | Memorandum and Articles of Association | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | SH08 | Change of share class name or designation | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Nov 2020 | PSC05 | Change of details for Integrator Holdings Ltd as a person with significant control on 29 October 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
06 Nov 2020 | PSC04 | Change of details for Mr Lionel Paul Shaw as a person with significant control on 29 October 2019 | |
06 Nov 2020 | PSC07 | Cessation of Victor Harrison as a person with significant control on 29 October 2019 | |
03 Jan 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|