Advanced company searchLink opens in new window

ECO INSULATE LIMITED

Company number SC367494

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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