Advanced company searchLink opens in new window

ECOVENTI UTILITIES LIMITED

Company number NI610090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted