- Company Overview for ECO ELECTRICIANS LTD (07279855)
- Filing history for ECO ELECTRICIANS LTD (07279855)
- People for ECO ELECTRICIANS LTD (07279855)
- More for ECO ELECTRICIANS LTD (07279855)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 6 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Shane Isaac as a director on 6 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Shane Isaac as a person with significant control on 6 June 2020 | |
10 Jun 2020 | AP03 | Appointment of Mr Shane Isaac as a secretary on 6 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham West Midlands B74AT on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
12 Jul 2017 | PSC01 | Notification of Bryan Thornton as a person with significant control on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 12 July 2017 | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
12 Jul 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 July 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 June 2017 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
16 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 |