- Company Overview for ECO ENERGY SYSTEMS LIMITED (04822390)
- Filing history for ECO ENERGY SYSTEMS LIMITED (04822390)
- People for ECO ENERGY SYSTEMS LIMITED (04822390)
- Charges for ECO ENERGY SYSTEMS LIMITED (04822390)
- Insolvency for ECO ENERGY SYSTEMS LIMITED (04822390)
- More for ECO ENERGY SYSTEMS LIMITED (04822390)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from Purnells St Marks House 3 Goldtops Newport South Wales NP20 4PG on 10 December 2013 | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
08 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2012 | AD01 | Registered office address changed from Unit 2 Squire Drive Brynmenyn Industrial Estate Bridgend CF32 9TX on 7 February 2012 | |
25 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Michael Francis Mcdonald on 1 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Simon Costelow on 1 July 2010 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
29 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from hhpg house, coity road bridgend glamorgan CF31 1LT |