Advanced company searchLink opens in new window

ECO ENERGY SYSTEMS LIMITED

Company number 04822390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 30,100
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
  • GBP 30,100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2008 287 Registered office changed on 08/12/2008 from hhpg house, coity road bridgend glamorgan CF31 1LT