- Company Overview for HUILIN ECOWARE LTD (11402511)
- Filing history for HUILIN ECOWARE LTD (11402511)
- People for HUILIN ECOWARE LTD (11402511)
- More for HUILIN ECOWARE LTD (11402511)
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) |
---|---|---|---|
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
17 Jun 2022 | AD01 | Registered office address changed from 40 Woodfield Road Doncaster DN4 8EW United Kingdom to 67 Hill Crescent Sutton-in-Ashfield NG17 4JA on 17 June 2022 | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
22 Jun 2021 | PSC01 | Notification of Andrew James Marsh as a person with significant control on 1 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Paul Cronshaw as a person with significant control on 1 June 2021 | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Andrew James Marsh as a director on 15 November 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-07
|