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 0 1 2 3 Document Type Publication 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