- Company Overview for ECO INSULATE LIMITED (SC367494)
- Filing history for ECO INSULATE LIMITED (SC367494)
- People for ECO INSULATE LIMITED (SC367494)
- More for ECO INSULATE LIMITED (SC367494)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
02 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
30 Oct 2018 | AD02 | Register inspection address has been changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL Scotland to 51 Newall Terrace Dumfries DG1 1LN | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
06 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
07 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
07 Nov 2011 | AD02 | Register inspection address has been changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland | |
07 Nov 2011 | CH01 | Director's details changed for Mr Bryan Lewis Woods on 27 October 2011 | |
07 Nov 2011 | CH03 | Secretary's details changed for Mrs Margot Dobie Woods on 27 October 2011 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Gilmour Bank Lochmaben Lockerbie DG11 1RW United Kingdom on 19 July 2011 |