- Company Overview for ECO HAB HOMES LIMITED (07190931)
- Filing history for ECO HAB HOMES LIMITED (07190931)
- People for ECO HAB HOMES LIMITED (07190931)
- More for ECO HAB HOMES LIMITED (07190931)
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 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-07-15
|
|
21 Jun 2011 | AD01 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 21 June 2011 | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
21 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
22 Jun 2010 | TM01 | Termination of appointment of Christopher Booth as a director | |
22 Jun 2010 | AP01 | Appointment of Mr Thomas Aidan Quinn as a director | |
16 Mar 2010 | NEWINC | Incorporation |