- Company Overview for ECO HAUS TURNKEY LTD (08099861)
- Filing history for ECO HAUS TURNKEY LTD (08099861)
- People for ECO HAUS TURNKEY LTD (08099861)
- Charges for ECO HAUS TURNKEY LTD (08099861)
- Insolvency for ECO HAUS TURNKEY LTD (08099861)
- More for ECO HAUS TURNKEY LTD (08099861)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2021 | AD01 | Registered office address changed from Chapel Villa Farm Mingoose St Agnes Cornwall TR4 8BX to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 26 November 2021 | |
26 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | LIQ02 | Statement of affairs | |
28 Sep 2021 | AP01 | Appointment of Mr Simeon Hirst as a director on 24 September 2021 | |
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2021
|
|
12 Aug 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
01 Oct 2019 | TM02 | Termination of appointment of Julie Hirst as a secretary on 27 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Julie Hirst as a director on 27 September 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 080998610001, created on 26 June 2018 | |
12 Jun 2018 | PSC02 | Notification of G.S.H. Homes (Holdings) Limited as a person with significant control on 6 April 2016 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016
Statement of capital on 2016-06-15
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |