Advanced company searchLink opens in new window

ECO ELECTRICIANS LTD

Company number 07279855

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)
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
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015