Advanced company searchLink opens in new window

ECCOFIT LIMITED

Company number 08413165

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
13 Jan 2017 AD01 Registered office address changed from Flat 9 106 Bedminster Down Road Bedminster Down Bristol BS13 7AF England to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 January 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
11 Jan 2017 4.20 Statement of affairs with form 4.19
16 May 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 May 2015 AD01 Registered office address changed from 38 Pollard Road Weston-Super-Mare Avon BS24 7DT to Flat 9 106 Bedminster Down Road Bedminster Down Bristol BS13 7AF on 1 May 2015
26 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Wayne Linbourne on 19 February 2015
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 TM02 Termination of appointment of Rebecca Rush as a secretary on 24 October 2014
04 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 CH01 Director's details changed for Mr Wayne Linbourne on 25 March 2014
04 Apr 2014 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 4 April 2014
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)