- Company Overview for ECOWISE CONSTRUCTION LIMITED (08368269)
- Filing history for ECOWISE CONSTRUCTION LIMITED (08368269)
- People for ECOWISE CONSTRUCTION LIMITED (08368269)
- Insolvency for ECOWISE CONSTRUCTION LIMITED (08368269)
- More for ECOWISE CONSTRUCTION LIMITED (08368269)
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) |
---|---|---|---|
14 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 46 Church Street Shiney Row Houghton Le Spring DH4 7DD England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 13 September 2021 | |
11 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2021 | LIQ02 | Statement of affairs | |
19 Aug 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from Centralofts Waterloo Square Newcastle upon Tyne NE1 4DR England to 46 Church Street Shiney Row Houghton Le Spring DH4 7DD on 7 March 2018 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2017 | AA | Micro company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AD01 | Registered office address changed from 8 Laurel Crescent Pelton Chester Le Street County Durham DH2 1PL England to Centralofts Waterloo Square Newcastle upon Tyne NE1 4DR on 6 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr David Charles Ellis on 1 November 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |