- Company Overview for ECO ESTATES LIMITED (06869725)
- Filing history for ECO ESTATES LIMITED (06869725)
- People for ECO ESTATES LIMITED (06869725)
- Charges for ECO ESTATES LIMITED (06869725)
- Insolvency for ECO ESTATES LIMITED (06869725)
- More for ECO ESTATES LIMITED (06869725)
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) |
---|---|---|---|
27 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 June 2013 | |
17 Apr 2013 | 2.24B | Administrator's progress report to 22 March 2013 | |
12 Nov 2012 | 2.24B | Administrator's progress report to 22 September 2012 | |
12 Nov 2012 | 2.31B | Notice of extension of period of Administration | |
05 Oct 2012 | AD01 | Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 | |
01 Oct 2012 | 2.24B | Administrator's progress report to 22 September 2012 | |
22 May 2012 | 2.17B | Statement of administrator's proposal | |
20 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
04 Apr 2012 | AD01 | Registered office address changed from Unit 5, Hilliards Court Chester Business Park Wrexham Road Chester Cheshire CH4 9QP Uk on 4 April 2012 | |
02 Apr 2012 | 2.12B | Appointment of an administrator | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2011 | AR01 |
Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2009 | NEWINC | Incorporation |