- Company Overview for ECOCUTE HEAT PUMPS LIMITED (06549140)
- Filing history for ECOCUTE HEAT PUMPS LIMITED (06549140)
- People for ECOCUTE HEAT PUMPS LIMITED (06549140)
- More for ECOCUTE HEAT PUMPS LIMITED (06549140)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
24 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Clayton Francis Jones on 1 July 2010 | |
01 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 28 February 2010 | |
13 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 May 2010 | CH03 | Secretary's details changed for Clayton Francis Jones on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Mr Clayton Francis Jones on 1 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Olga Alpatova on 1 March 2010 | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from unit 11 valleys innovation centre navigation park abercynon mountain ash rhondda cynon taff CF45 4SN | |
18 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
13 Jul 2009 | 363a | Return made up to 31/03/09; full list of members | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 1ST floor castle house cardiff road taffs well cardiff CF15 7RD | |
31 Mar 2008 | NEWINC | Incorporation |