Advanced company searchLink opens in new window

ECO BUILDERS MK LTD

Company number 12288534

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-29
  • GBP 100