- Company Overview for ALL ECO ENERGY LIMITED (06867786)
- Filing history for ALL ECO ENERGY LIMITED (06867786)
- People for ALL ECO ENERGY LIMITED (06867786)
- Charges for ALL ECO ENERGY LIMITED (06867786)
- Insolvency for ALL ECO ENERGY LIMITED (06867786)
- More for ALL ECO ENERGY LIMITED (06867786)
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
|
|
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
|
|
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
|
|
30 Jul 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
10 Jul 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|