Advanced company searchLink opens in new window

ECO HVAC SERVICES LTD

Company number 07105541

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-11
18 Oct 2023 LIQ02 Statement of affairs
20 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 100
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
  • GBP 101
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