Advanced company searchLink opens in new window

E.C.A.B.S. LIMITED

Company number 02879822

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
09 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 CH01 Director's details changed for Mrs Louise Mary Grout on 3 March 2016
03 Mar 2016 CH03 Secretary's details changed for Louise Mary Grout on 3 March 2016
18 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
10 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,000
24 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Apr 2014 AD01 Registered office address changed from 17 Ongar Road Trading Estate Ongar Road Dunmow Essex CM6 1EU on 10 April 2014
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,000
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Apr 2013 AD01 Registered office address changed from 17 Ongar Road Industrial Estate Ongar Road Great Dunmow Essex CM6 1EU England on 24 April 2013
24 Apr 2013 AD01 Registered office address changed from the Art Centre Haslers Lane Dunmow Essex CM6 1XS England on 24 April 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Dec 2012 CH03 Secretary's details changed for Louise Mary Grout on 8 February 2012
18 Dec 2012 CH01 Director's details changed for Louise Mary Grout on 8 February 2012
27 Nov 2012 AD01 Registered office address changed from Hoblongs Ind Est Chelmsford Rd Gt Dunmow Essex CM6 1JA on 27 November 2012