Advanced company searchLink opens in new window

ECO INTERNATIONAL HOLDINGS LTD

Company number 09172749

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
27 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
26 Apr 2021 AD01 Registered office address changed from 16 Spitalfields Blyth S81 8EA United Kingdom to 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York Y030 4Xg on 26 April 2021
20 Apr 2021 600 Appointment of a voluntary liquidator
20 Apr 2021 LIQ01 Declaration of solvency
24 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
08 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
14 Aug 2019 AD01 Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 16 Spitalfields Blyth S81 8EA on 14 August 2019
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 CS01 Confirmation statement made on 12 August 2018 with updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
29 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
22 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
09 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 January 2017
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
01 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 95
15 May 2015 CERTNM Company name changed ess int holdings LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13