- Company Overview for ECO DRYWALL SOLUTIONS LTD (09008636)
- Filing history for ECO DRYWALL SOLUTIONS LTD (09008636)
- People for ECO DRYWALL SOLUTIONS LTD (09008636)
- Charges for ECO DRYWALL SOLUTIONS LTD (09008636)
- Insolvency for ECO DRYWALL SOLUTIONS LTD (09008636)
- More for ECO DRYWALL SOLUTIONS LTD (09008636)
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
|
|
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
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
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
|
|
21 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
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 |