Advanced company searchLink opens in new window

ECO - CHIEF LIMITED

Company number 06754573

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 102
12 Jan 2012 CH01 Director's details changed for Julie Thomas on 30 November 2011
12 Jan 2012 CH01 Director's details changed for Martin James Thomas on 30 November 2011
12 Jan 2012 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Dec 2008 88(2) Ad 20/11/08 gbp si 50@1=50 gbp ic 52/102
15 Dec 2008 88(2) Ad 20/11/08 gbp si 50@1=50 gbp ic 2/52
15 Dec 2008 88(2) Ad 20/11/08 gbp si 1@1=1 gbp ic 1/2
15 Dec 2008 288b Appointment Terminated Secretary oakley secretarial services LIMITED
15 Dec 2008 288b Appointment Terminated Director michael andrews
15 Dec 2008 288a Director appointed martin james thomas
15 Dec 2008 288a Director appointed julie thomas
15 Dec 2008 287 Registered office changed on 15/12/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom
20 Nov 2008 NEWINC Incorporation