ECOBUILD LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

11/10/1911 October 2019 CURREXT FROM 28/05/2019 TO 31/10/2019

View Document

22/05/1922 May 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 PREVSHO FROM 05/06/2014 TO 31/05/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 5 June 2013

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 16 ADMIRALS WHARF LOWER CANAL WALK SOUTHAMPTON SO14 3JQ UNITED KINGDOM

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/01/141 January 2014 PREVEXT FROM 05/04/2013 TO 05/06/2013

View Document

05/06/135 June 2013 Annual accounts for year ending 05 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O ST LEONARDS COURT 87 MAGDALEN ROAD ST LEONARDS EXETER EX2 4TF ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS TRIVETT / 27/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GUY NICHOLAS TRIVETT / 27/03/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/02/1320 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GUY NICHOLAS TRIVETT / 25/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS TRIVETT / 25/04/2011

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM PO BOX ST LEONARD 87 MAGDALEN ROAD ST LEONARDS COURT EXETER UNITED KINGDOM EX2 4TF ENGLAND

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM 23 SUN HILL COWES ISLE OF WIGHT PO31 7HY UNITED KINGDOM

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICHOLAS TRIVETT / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR GUY NICHOLAS TRIVETT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA TRIVETT

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN TRIVETT

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR GUY NICHOLAS TRIVETT

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2 THATCHED COTTAGES BROADWAY LANE FLADBURY WORCESTERSHIRE WR10 2QF

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS TRIVETT

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RUTH EDWARDS

View Document

09/05/089 May 2008 PREVSHO FROM 31/05/2008 TO 05/04/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR MARCUS JOHN TRIVETT

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TRIVETT / 07/03/2008

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TRIVETT / 07/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MISS RUTH MARGARET EDWARDS

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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