This company is commonly known as Ecoframe Windows Doors And Conservatories Ltd. The company was founded 13 years ago and was given the registration number 07344764. The firm's registered office is in BRADFORD. You can find them at Unit 2 Heyford Court, Hillam Road, Bradford, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ECOFRAME WINDOWS DOORS AND CONSERVATORIES LTD |
---|---|---|
Company Number | : | 07344764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2010 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Heyford Court, Hillam Road, Bradford, West Yorkshire, England, BD2 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB | Director | 12 August 2010 | Active |
Mr James Shillingford | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Rushtons Insolvency Limited, 3 Merchants Quay, Shipley, BD17 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-10 | Insolvency | Liquidation disclaimer notice. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.