- Company Overview for ECO HVAC SERVICES LTD (07105541)
- Filing history for ECO HVAC SERVICES LTD (07105541)
- People for ECO HVAC SERVICES LTD (07105541)
- Charges for ECO HVAC SERVICES LTD (07105541)
- Insolvency for ECO HVAC SERVICES LTD (07105541)
- More for ECO HVAC SERVICES LTD (07105541)
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) |
---|---|---|---|
04 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 October 2023 | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | LIQ02 | Statement of affairs | |
20 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2023
|
|
20 Jul 2023 | SH03 | Purchase of own shares. | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
10 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Dickerson Ollivier Valisoa as a director on 4 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Olivia Madden as a director on 4 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Gabrielle Norosaotra Madden as a director on 4 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
08 Dec 2020 | AP01 | Appointment of Miss Gabrielle Norosaotra Madden as a director on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mrs Olivia Madden as a director on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Dickerson Ollivier Valisoa as a director on 8 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 45 Curtis Road Newcastle upon Tyne NE4 9BH to Unit 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE on 1 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
27 Oct 2020 | PSC01 | Notification of Anthony Madden as a person with significant control on 27 October 2020 | |
27 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Olivia Madden as a director on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Dickerson Ollivier Valisoa as a director on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Gabrielle Norosaotra Madden as a director on 27 October 2020 |