About

Registered Number: 04488136
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: Kings Arms Vaults, The Watton, Brecon, Powys, LD3 7EF

 

Established in 2002, Ecoview Ltd have registered office in Brecon, it's status is listed as "Dissolved". The companies directors are Coleman, Michael James Kendall, Coleman, Susan Dilys.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Michael James Kendall 17 July 2002 - 1
COLEMAN, Susan Dilys 01 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 13 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 02 May 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.