- Company Overview for ECO POWER SUPPLIES LIMITED (07837777)
- Filing history for ECO POWER SUPPLIES LIMITED (07837777)
- People for ECO POWER SUPPLIES LIMITED (07837777)
- Charges for ECO POWER SUPPLIES LIMITED (07837777)
- More for ECO POWER SUPPLIES LIMITED (07837777)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Feb 2022 | MR01 | Registration of charge 078377770002, created on 8 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Jason Wittenbrink as a director on 8 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Steven Potts as a director on 8 February 2022 | |
10 Feb 2022 | MR01 | Registration of charge 078377770001, created on 8 February 2022 | |
02 Feb 2022 | PSC07 | Cessation of Robin Koffler as a person with significant control on 21 December 2016 | |
27 Jan 2022 | AD01 | Registered office address changed from B & S Group Ltd Sovereign Way Chester West Employment Park Chester Cheshire CH1 5RP England to Sovereign Way Chester West Employment Park Chester CH1 4QJ on 27 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
23 Feb 2018 | PSC02 | Notification of B & S Group Limited as a person with significant control on 21 December 2016 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from 24 Bryntirion Drive Prestatyn Clwyd LL19 9NU to B & S Group Ltd Sovereign Way Chester West Employment Park Chester Cheshire CH1 5RP on 30 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Robin Koffler as a director on 21 December 2016 | |
30 Aug 2017 | AP01 | Appointment of Mr Steven Potts as a director on 21 December 2016 | |
15 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |