Advanced company searchLink opens in new window

ECO HEAT SERVICES LIMITED

Company number 06510655

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Peter Taylor on 19 October 2011
20 Oct 2011 CH01 Director's details changed for Mr Patrick Parkes Duffy on 19 October 2011
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 CH01 Director's details changed for Mr Peter Taylor on 20 February 2010
16 Dec 2009 AD01 Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009
09 Jul 2009 AA Accounts made up to 30 September 2008
20 Feb 2009 363a Return made up to 20/02/09; full list of members
20 Feb 2009 353 Location of register of members
22 Aug 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
21 Aug 2008 88(2) Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\
21 Aug 2008 288a Director appointed mr peter taylor
21 Aug 2008 288a Director appointed mr patrick parkes duffy
17 Mar 2008 288b Appointment terminated director cf client director LTD