ECOBUILD AND RENOVATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Liquidators' statement of receipts and payments to 2025-02-04 |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
24/02/2424 February 2024 | Statement of affairs |
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Registered office address changed from 48 Guildford Road Bagshot Surrey GU19 5LE England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-02-15 |
15/02/2415 February 2024 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | DISS40 (DISS40(SOAD)) |
20/07/1620 July 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
19/07/1619 July 2016 | FIRST GAZETTE |
28/04/1628 April 2016 | DISS40 (DISS40(SOAD)) |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1615 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX |
05/06/155 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 48 GUILDFORD ROAD BAGSHOT GU19 5LE UNITED KINGDOM |
19/06/1419 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/08/1321 August 2013 | DISS40 (DISS40(SOAD)) |
20/08/1320 August 2013 | FIRST GAZETTE |
19/08/1319 August 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN TURNBULL |
18/05/1218 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR ALAN JAMES TURNBULL |
01/05/121 May 2012 | DISS40 (DISS40(SOAD)) |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | FIRST GAZETTE |
23/06/1123 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECOBUILD AND RENOVATE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company