- Company Overview for ECO LINK POWER LTD (06705808)
- Filing history for ECO LINK POWER LTD (06705808)
- People for ECO LINK POWER LTD (06705808)
- Charges for ECO LINK POWER LTD (06705808)
- Insolvency for ECO LINK POWER LTD (06705808)
- More for ECO LINK POWER LTD (06705808)
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) |
---|---|---|---|
15 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2017 | 2.24B | Administrator's progress report to 8 March 2017 | |
15 Mar 2017 | 2.35B | Notice of move from Administration to Dissolution on 8 March 2017 | |
01 Mar 2017 | 2.24B | Administrator's progress report to 1 February 2017 | |
17 Aug 2016 | 2.24B | Administrator's progress report to 1 August 2016 | |
09 Mar 2016 | 2.24B | Administrator's progress report to 1 February 2016 | |
09 Mar 2016 | 2.31B | Notice of extension of period of Administration | |
27 Oct 2015 | 2.24B | Administrator's progress report to 23 September 2015 | |
08 Jun 2015 | F2.18 | Notice of deemed approval of proposals | |
22 May 2015 | 2.17B | Statement of administrator's proposal | |
13 Apr 2015 | AD01 | Registered office address changed from The Old Filling Station Great North Road Great Ponton Grantham Lincolnshire NG33 5AQ to 158 Edmund Street Birmingham B3 2HB on 13 April 2015 | |
09 Apr 2015 | 2.12B |
Appointment of an administrator
|
|
09 Apr 2015 | 2.12B |
Appointment of an administrator
|
|
09 Apr 2015 | 2.12B | Appointment of an administrator | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Mrs Joanne Pearce on 10 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Kenneth Smithers on 20 September 2014 | |
17 Jun 2014 | MR01 | Registration of charge 067058080003 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
27 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |