Advanced company searchLink opens in new window

ECO 7 LIMITED

Company number 06525126

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
21 Dec 2012 CH01 Director's details changed for Dr Robert George Andrew on 21 December 2012
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for David Bruce Withington on 5 March 2010
31 Mar 2010 CH01 Director's details changed for Dr Robert George Andrew on 5 March 2010
31 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
01 May 2009 363a Return made up to 05/03/09; full list of members
23 May 2008 88(2) Ad 07/03/08 gbp si 1@1=1 gbp ic 1/2
22 May 2008 287 Registered office changed on 22/05/2008 from eco 7 fountain court 68 fountain street manchester M2 2FB
22 May 2008 288b Appointment Terminated Director gd directors (nominees) LIMITED
22 May 2008 288b Appointment Terminated Secretary george davies (nominees) LIMITED
22 May 2008 288a Director appointed robert andrew
22 May 2008 288a Director and secretary appointed david bruce withington
05 Mar 2008 NEWINC Incorporation