- Company Overview for ECO ENERGY INSTALLATIONS LTD (06350978)
- Filing history for ECO ENERGY INSTALLATIONS LTD (06350978)
- People for ECO ENERGY INSTALLATIONS LTD (06350978)
- More for ECO ENERGY INSTALLATIONS LTD (06350978)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Andrew Lloyd Clifford as a director on 9 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
21 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 November 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Norman Ivor Squire on 29 August 2013 | |
13 Sep 2013 | AP01 | Appointment of Mr Andrew Lloyd Clifford as a director | |
13 Sep 2013 | AD01 | Registered office address changed from 12 Reddaway Drive Exminster Exeter EX6 8SY United Kingdom on 13 September 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 May 2013 | TM01 | Termination of appointment of Peter Southwell as a director | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
01 Jun 2012 | AP01 | Appointment of Mr Peter Jeremy Southwell as a director | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of Sara George as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Andrew George as a director | |
27 Jan 2011 | TM02 | Termination of appointment of Sara George as a secretary | |
27 Jan 2011 | AP01 | Appointment of Mr Norman Ivor Squire as a director | |
26 Jan 2011 | AD01 | Registered office address changed from 44 Ash Hayes Drive Nailsea Bristol BS48 2LQ on 26 January 2011 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders |