Advanced company searchLink opens in new window

SAINT-GOBAIN ECOPHON LTD.

Company number 01732744

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)
28 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
28 May 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 AD01 Registered office address changed from Old Brick Kiln Ramsdell Tadley Hampshire RG26 5PP on 4 October 2012
02 Oct 2012 4.70 Declaration of solvency
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-24
28 Sep 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM01 Termination of appointment of Gert Jan Van Doormalen as a director on 27 June 2012
28 Jun 2012 AP01 Appointment of Mr Alun Roy Oxenham as a director on 27 June 2012
28 Jun 2012 AP01 Appointment of Mr Philip Edward Moore as a director on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of Gerald Pascal Fafet as a director on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of Emmanuel Du Moulin as a director on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of Hakan Brorson as a director on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of David Anderson as a director on 27 June 2012
26 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 18,000
18 Nov 2011 AP01 Appointment of Mr Emmanuel Du Moulin as a director on 1 October 2011
18 Nov 2011 TM01 Termination of appointment of Thierry Lambert as a director on 1 October 2011
12 Sep 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for David Anderson on 21 September 2010
20 Aug 2010 AA Full accounts made up to 31 December 2009
24 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
29 Apr 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
24 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
10 Sep 2009 288c Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom