ECO FURNITURE LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.06908699
CategoryPrivate Limited Company
Incorporated18 May 2009
Age14 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ECO FURNITURE LTD is an liquidation private limited company with number 06908699. It was incorporated 14 years, 11 months, 27 days ago, on 18 May 2009. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation disclaimer notice

Date: 07 Oct 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2023

Action Date: 07 Oct 2023

Category: Address

Type: AD01

Old address: Unit 2 Main Drive, East Lane Wembley HA9 7NA England

Change date: 2023-10-07

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ghulam Ahmad

Change date: 2019-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mr Ghulam Ahmad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Unit 2 Main Drive, East Lane Wembley HA9 7NA

Old address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE

Change date: 2016-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069086990005

Charge creation date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069086990004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Ahmad

Change date: 2012-07-01

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Legacy

Date: 25 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghulam Ahmad

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 15 Mar 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MILLER FIRE LIMITED

BEECHEY HOUSE 87 CHURCH STREET,BERKSHIRE,RG45 7AW

Number:03733511
Status:LIQUIDATION
Category:Private Limited Company

PUMP SERVICE AND TECHNOLOGY UK LIMITED

THE PUMP HOUSE,ST. HELENS,WA11 9TD

Number:06113489
Status:ACTIVE
Category:Private Limited Company

RED SQUASH LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11737221
Status:ACTIVE
Category:Private Limited Company

S NESBITT LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853153
Status:ACTIVE
Category:Private Limited Company

SEARCHAGAIN LIMITED

HEMINGWAY HOUSE MOOR PARK BUSINESS CENTRE,WAKEFIELD,WF2 8PG

Number:08430632
Status:ACTIVE
Category:Private Limited Company

THE FIND CAFE LIMITED

CHILTERN CHAMBERS ST PETERS AVENUE,READING,RG4 7DH

Number:10045378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source