Advanced company searchLink opens in new window

ECOCUTE HEAT PUMPS LIMITED

Company number 06549140

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)
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
  • GBP 1
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