- Company Overview for ECOVENTI UTILITIES LIMITED (NI610090)
- Filing history for ECOVENTI UTILITIES LIMITED (NI610090)
- People for ECOVENTI UTILITIES LIMITED (NI610090)
- More for ECOVENTI UTILITIES LIMITED (NI610090)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | TM01 | Termination of appointment of Gary Blythe as a director on 9 March 2015 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
28 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | TM01 | Termination of appointment of Derek Mcdowell as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Jan 2013 | TM01 | Termination of appointment of Ian Watson as a director | |
11 Jan 2013 | TM01 | Termination of appointment of William Fenwick as a director | |
23 Oct 2012 | AP01 | Appointment of Mr William John Michael Fenwick as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Ian Michael Watson as a director | |
08 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from 195 Victoria Road Bready Strabane County Tyrone BT82 0EA Northern Ireland on 26 June 2012 | |
16 Dec 2011 | CH01 | Director's details changed for Mr Derek Samuel Mcdowell on 24 November 2011 | |
24 Nov 2011 | NEWINC |
Incorporation
|