ECOBLOCKCRETE LIMITED

Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane, Leeds, LS9 0RA, West Yorkshire, England
StatusLIQUIDATION
Company No.10417395
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

ECOBLOCKCRETE LIMITED is an liquidation private limited company with number 10417395. It was incorporated 7 years, 9 months, 2 days ago, on 10 October 2016. The company address is Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane, Leeds, LS9 0RA, West Yorkshire, England.



Company Fillings

Liquidation compulsory winding up order

Date: 25 Mar 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 19 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-07-19

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 11 May 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104173950002

Charge creation date: 2022-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104173950003

Charge creation date: 2022-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104173950001

Charge creation date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Raynor

Notification date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Kevin Lynch

Cessation date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kevin Lynch

Termination date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raynor

Appointment date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-18

Psc name: Mr Andrew Kevin Lynch

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Mann

Cessation date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Lynch

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Christopher Thorpe

Termination date: 2020-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hayley Mann

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

Old address: 87 Langley Road Leeds West Yorkshire LS13 1AX England

New address: Pontefract Lane, Cross Green Ind Est Leeds Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0RA

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Miss Hayley Mann

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Christopher Thorpe

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFROST SERVICES LIMITED

1 VILLAGE GREEN ROAD,DARTFORD,DA1 4JX

Number:06514973
Status:ACTIVE
Category:Private Limited Company

HAIR FANTASY LTD

53 WESTCOMBE AVENUE,CROYDON,CR0 3DE

Number:11786515
Status:ACTIVE
Category:Private Limited Company

JACK HOBBS LIMITED

17 BLUEBELL CLOSE,SPALDING,PE11 3GT

Number:08852036
Status:ACTIVE
Category:Private Limited Company

POD-TRAK LIMITED

CROVE HOUSE 14 AINTREE ROAD,GREENFORD,UB6 7LA

Number:06337165
Status:ACTIVE
Category:Private Limited Company

ROLAND THE GARDENER LTD

22 MERLIN DRIVE,DUNFERMLINE,KY11 8RX

Number:SC534853
Status:ACTIVE
Category:Private Limited Company

SUPPLY CHAIN RISK INDUSTRY PARTNERSHIP LTD

20 DUART DRIVE,GLASGOW,G74 4BJ

Number:SC624246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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