- Company Overview for ECOPOD HEATING SYSTEMS LTD (07916436)
- Filing history for ECOPOD HEATING SYSTEMS LTD (07916436)
- People for ECOPOD HEATING SYSTEMS LTD (07916436)
- Charges for ECOPOD HEATING SYSTEMS LTD (07916436)
- More for ECOPOD HEATING SYSTEMS LTD (07916436)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AR01 |
Annual return made up to 19 January 2016
Statement of capital on 2016-03-09
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
26 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AD01 | Registered office address changed from Unit 12 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE England on 27 December 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
07 Feb 2013 | CH01 | Director's details changed for Mrs Suzanne Rimmer on 31 January 2013 |