- Company Overview for ECO-ENERGI LIMITED (03403927)
- Filing history for ECO-ENERGI LIMITED (03403927)
- People for ECO-ENERGI LIMITED (03403927)
- Charges for ECO-ENERGI LIMITED (03403927)
- Insolvency for ECO-ENERGI LIMITED (03403927)
- More for ECO-ENERGI LIMITED (03403927)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2021 | AD01 | Registered office address changed from 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
21 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | LIQ02 | Statement of affairs | |
20 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2019 | TM01 | Termination of appointment of Carol Otway as a director on 1 February 2018 | |
06 Feb 2019 | TM02 | Termination of appointment of Carol Otway as a secretary on 1 February 2018 | |
12 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
20 Jan 2017 | AD01 | Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF on 20 January 2017 | |
06 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
11 Sep 2016 | TM01 | Termination of appointment of Michael Vincent O'flynn as a director on 15 October 2015 | |
04 May 2016 | MR04 | Satisfaction of charge 3 in full |