- Company Overview for ECO ENERGY DISTRIBUTORS LIMITED (08697255)
- Filing history for ECO ENERGY DISTRIBUTORS LIMITED (08697255)
- People for ECO ENERGY DISTRIBUTORS LIMITED (08697255)
- Insolvency for ECO ENERGY DISTRIBUTORS LIMITED (08697255)
- More for ECO ENERGY DISTRIBUTORS LIMITED (08697255)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2016 | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AD01 | Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA England to C/O Royce Peeling Green Limited the Copper Room Deva Centre Trinity Way Salford M3 7BG on 14 January 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Anne Edmondson as a director on 22 December 2014 | |
24 Apr 2014 | AP01 | Appointment of Mrs Anne Edmondson as a director | |
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|