Advanced company searchLink opens in new window

ECO DRYWALL SOLUTIONS LTD

Company number 09008636

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)
04 Jul 2023 600 Appointment of a voluntary liquidator
22 Jun 2023 AD01 Registered office address changed from Unit 8 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England to Xl Business Solutions Ltd, Premier House Bradford Road Cleckheaton BD19 3TT on 22 June 2023
22 Jun 2023 LIQ02 Statement of affairs
22 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-02
24 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
15 Nov 2022 MR01 Registration of charge 090086360001, created on 1 November 2022
30 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 202
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 201
16 Nov 2021 AA Micro company accounts made up to 30 April 2021
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Dec 2020 AD01 Registered office address changed from Ecodrywall Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England to Unit 8 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 21 December 2020
25 Aug 2020 PSC01 Notification of Simon Beardshall as a person with significant control on 1 May 2020
25 Aug 2020 PSC04 Change of details for Mr Paul John Lockwood as a person with significant control on 1 May 2020
25 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 200
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 150
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 100
15 Jun 2020 AD01 Registered office address changed from 14 Augustus Road Brinsworth Rotherham South Yorkshire S60 5EE to Ecodrywall Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 15 June 2020
22 Apr 2020 AP01 Appointment of Mr Simon Beardshall as a director on 31 March 2020
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
22 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
20 Aug 2018 SH03 Purchase of own shares.
14 Aug 2018 AA Micro company accounts made up to 30 April 2018