Advanced company searchLink opens in new window

ECOHOOF LIMITED

Company number SC465220

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 TM01 Termination of appointment of Thomas Robert Mclean as a director on 22 December 2017
26 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 AA Micro company accounts made up to 31 December 2016
25 Oct 2017 AD01 Registered office address changed from C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland to Unit 17 Hamilton Road Industrial Estate Strarthaven South Lanarkshire ML10 6UB on 25 October 2017
25 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
25 Feb 2016 TM01 Termination of appointment of Trevor Pothecary as a director on 8 June 2015
25 Feb 2016 TM01 Termination of appointment of Craig Alexander Milton as a director on 8 June 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jan 2015 AD01 Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 January 2015