Advanced company searchLink opens in new window

ECO BIOGUARD DISTRIBUTION LIMITED

Company number 06974389

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2014 AA Total exemption full accounts made up to 31 July 2013
13 Nov 2013 AA Total exemption full accounts made up to 31 July 2012
30 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
13 Jun 2013 AA Total exemption full accounts made up to 31 July 2011
03 Jun 2013 CH01 Director's details changed for Mrs Ann Kelly on 31 October 2011
29 May 2013 AP01 Appointment of Mr Martin John Hicks as a director on 24 May 2013
15 Dec 2012 AD01 Registered office address changed from 8 Ash Close Romsey Hampshire SO51 5RX United Kingdom on 15 December 2012
10 Dec 2012 CERTNM Company name changed paper bedding LIMITED\certificate issued on 10/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-06
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
30 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
31 Oct 2011 AP01 Appointment of Mrs Ann Kelly as a director on 30 October 2010
31 Oct 2011 TM01 Termination of appointment of Malachi Patrick Kelly as a director on 31 October 2010
31 Oct 2011 AD01 Registered office address changed from 4 Vicarage Park Morgans Vale Redlynch Salisbury Wiltshire SP5 2JZ United Kingdom on 31 October 2011
12 May 2011 AA Total exemption full accounts made up to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Malachi Patrick Kelly on 1 October 2009
28 Jul 2009 NEWINC Incorporation