- Company Overview for ECKO DESIGNS LTD (06668497)
- Filing history for ECKO DESIGNS LTD (06668497)
- People for ECKO DESIGNS LTD (06668497)
- More for ECKO DESIGNS LTD (06668497)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Mr Adrian Beech on 8 August 2013 | |
14 Jan 2014 | CH01 | Director's details changed for Mr Ashley Leon Beech on 8 August 2013 | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | AD01 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 7 November 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2013 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
31 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Ashley Leon Beech on 8 August 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Adrian Beech on 8 August 2010 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
07 May 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2010 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders |