• UK
  • ECO HOMES (MANUFACTURING) LIMITED - ONE GREEN PLACE, KENFIG INDUSTRIAL ESTATE, MARGAM, SA13 2PE, United Kingdom

Company Information

Company registration number
08614169
Country
United Kingdom
Registered Address
ONE GREEN PLACE
KENFIG INDUSTRIAL ESTATE
MARGAM
SA13 2PE
ONE GREEN PLACE, KENFIG INDUSTRIAL ESTATE, MARGAM, SA13 2PE UK

Management

Managing Directors
TREVOR TAYLOR

Company Details

Type of Business
Private Limited Company
Incorporated
2013-07-18
Dissolved on
2016-09-03
SIC/NACE
43999 - Other specialised construction activities not elsewhere classified

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Filing of Accounts
Due Date:
Last Date: 2014-03-31

ECO HOMES (MANUFACTURING) LIMITED Company Description

ECO HOMES (MANUFACTURING) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08614169. It was registered 2013-07-18. It has declared SIC or NACE codes as "43999 - Other specialised construction activities not elsewhere classified". It has 1 director It can be contacted at One Green Place .
More information

Get ECO HOMES (MANUFACTURING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Eco Homes (Manufacturing) Limited - ONE GREEN PLACE, KENFIG INDUSTRIAL ESTATE, MARGAM, SA13 2PE, United Kingdom

2013-07-18 10 years

Did you know? kompany provides original and official company documents for ECO HOMES (MANUFACTURING) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015 (2016-01-08) - 2.24B

    Add to Cart
     
  • NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION (2016-06-03) - 2.35B

    Add to Cart
     
  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2016-09-03) - GAZ2

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL (2015-05-22) - TM01

    Add to Cart
     
  • NOTICE OF ADMINISTRATOR'S APPOINTMENT (2015-06-16) - 2.12B

    Add to Cart
     
  • STATEMENT OF ADMINISTRATOR'S PROPOSALS (2015-07-31) - 2.17B

    Add to Cart
     
  • NOTICE OF RESULT OF MEETING OF CREDITORS (2015-08-21) - 2.23B

    Add to Cart
     
  • PREVSHO FROM 31/07/2014 TO 31/03/2014 (2014-05-09) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED MR IAN CAMPBELL (2014-05-09) - AP01

    Add to Cart
     
  • 21/03/14 STATEMENT OF CAPITAL GBP 1000 (2014-05-09) - SH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/08/2014 FROM (2014-08-09) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TAYLOR / 01/07/2014 (2014-08-09) - CH01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-30) - AA

    Add to Cart
     
  • 18/07/14 FULL LIST (2014-08-09) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-07-18) - NEWINC

    Add to Cart
     

expand_less