Ecclefechan Fencing & Forestry Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BAS (ONE HUNDRED AND EIGHTY EIGHT) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
06620736
Record last updated
Thursday, February 15, 2018 9:57:29 PM UTC
Official Address
Care Of:C/Orefresh Recovery Limited West Lancashire Investment Centre Maple View Whitemoss Business Park Skelmersdale Of:C/o Wn89tg South, Skelmersdale South
There are 50 companies registered at this street
Locality
Skelmersdale South
Region
England
Postal Code
WN89TG
Sector
forestry, log
Visits
ECCLEFECHAN FENCING & FORESTRY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-8 2022-4 2022-12 2024-9 2025-2 2025-3 2025-5 2025-6 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 10, 2013
Second notification of strike-off action in london gazette
Registry
Oct 10, 2013
Second notification of strike-off action in london gazette 1844461...
Registry
Jul 10, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
Jul 10, 2013
Return of final meeting in a creditors' voluntary winding-up 7887216...
Registry
Jun 20, 2012
Change of registered office address
Registry
Jun 20, 2012
Change of registered office address 1945441...
Registry
Jun 20, 2012
Statement of company's affairs
Registry
Jun 20, 2012
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 20, 2012
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jun 16, 2011
Annual return
Registry
Jun 16, 2011
Annual return 2658975...
Financials
Apr 6, 2011
Annual accounts
Financials
Apr 6, 2011
Annual accounts 8450496...
Registry
Jul 28, 2010
Change of particulars for director
Registry
Jul 28, 2010
Change of particulars for director 2643087...
Registry
Jul 28, 2010
Annual return
Registry
Jul 28, 2010
Change of particulars for director
Registry
Jul 28, 2010
Change of particulars for director 2643087...
Registry
Jul 28, 2010
Change of particulars for director
Registry
Jul 28, 2010
Annual return
Registry
Jul 28, 2010
Change of particulars for director
Registry
Jul 28, 2010
Change of particulars for director 2643087...
Financials
Mar 17, 2010
Annual accounts
Financials
Mar 17, 2010
Annual accounts 8510851...
Registry
Jun 23, 2009
Annual return
Registry
Jun 23, 2009
Annual return 2635773...
Registry
Mar 6, 2009
Particulars of a mortgage or charge
Registry
Mar 6, 2009
Particulars of a mortgage or charge 8366122...
Registry
Mar 3, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 3, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves 2653471...
Registry
Sep 4, 2008
Appointment of a man as Director
Registry
Sep 4, 2008
Appointment of a person
Registry
Aug 20, 2008
Resignation of a director
Registry
Aug 20, 2008
Appointment of a person
Registry
Aug 20, 2008
Appointment of a woman as Director
Registry
Aug 20, 2008
Resignation of a person
Registry
Aug 20, 2008
Appointment of a person
Registry
Aug 20, 2008
Appointment of a person 8446567...
Registry
Aug 20, 2008
Appointment of a man as Director
Registry
Aug 16, 2008
Four appointments: 2 women and 2 men,: 2 women and 2 men
Registry
Aug 8, 2008
Company name change
Registry
Aug 6, 2008
Change of name certificate
Registry
Aug 6, 2008
Change of name certificate 8591512...
Registry
Jun 16, 2008
Appointment of a man as Director and Chartered Accountant