- Company Overview for ECOTEC TIMBER STRUCTURES LIMITED (07760410)
- Filing history for ECOTEC TIMBER STRUCTURES LIMITED (07760410)
- People for ECOTEC TIMBER STRUCTURES LIMITED (07760410)
- Insolvency for ECOTEC TIMBER STRUCTURES LIMITED (07760410)
- More for ECOTEC TIMBER STRUCTURES LIMITED (07760410)
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) |
---|---|---|---|
20 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2015 | AD01 | Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA United Kingdom to C12 Marquis Court Marquis Team Valley Trading Estate Gateshead NE11 0RU on 6 May 2015 | |
24 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | TM01 | Termination of appointment of Robert Seabridge as a director | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Jan 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 | |
11 Sep 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-11
|
|
06 Sep 2012 | AP01 | Appointment of Mr Robert Seabridge as a director | |
02 Sep 2011 | NEWINC |
Incorporation
|