Advanced company searchLink opens in new window

ALL ECO ENERGY LIMITED

Company number 06867786

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)
22 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
12 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
18 Jul 2018 AD01 Registered office address changed from Unit 24 Bartleet Road Redditch Worcestershire B98 0DQ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 18 July 2018
16 Jul 2018 600 Appointment of a voluntary liquidator
16 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
16 Jul 2018 LIQ01 Declaration of solvency
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 April 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,800
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2016.
12 Feb 2016 CH01 Director's details changed for Mr Christopher Paul Sutor on 12 February 2013
15 Jul 2015 MR04 Satisfaction of charge 1 in full
10 Jul 2015 MR05 All of the property or undertaking has been released from charge 1
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 11,800
30 Jul 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11,800
10 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/01/2014.