- Company Overview for ECO BUILDING SYSTEMS (ECOSSE) LIMITED (SC430831)
- Filing history for ECO BUILDING SYSTEMS (ECOSSE) LIMITED (SC430831)
- People for ECO BUILDING SYSTEMS (ECOSSE) LIMITED (SC430831)
- More for ECO BUILDING SYSTEMS (ECOSSE) LIMITED (SC430831)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
29 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
01 Sep 2015 | AD01 | Registered office address changed from 18 Lamberton Holdings Lamberton Lamberton TD15 1XB to Unit D Clock Mill Duns Berwickshire TD11 3QH on 1 September 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from Castleton Saw Mill Aniston Estate Gorebridge Scotland on 28 October 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
21 Aug 2012 | NEWINC |
Incorporation
|