ECOGAS & PLUMBING LIMITED
Status | DISSOLVED |
Company No. | 06752666 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 1 month, 28 days |
SUMMARY
ECOGAS & PLUMBING LIMITED is an dissolved private limited company with number 06752666. It was incorporated 15 years, 6 months, 15 days ago, on 18 November 2008 and it was dissolved 8 years, 1 month, 28 days ago, on 05 April 2016. The company address is 18 St. Thomas Grove, Redcar, TS10 2DY, Cleveland.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change account reference date company previous extended
Date: 07 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: 68 Brackenberry Crescent Redcar Cleveland TS10 2PP
Change date: 2014-01-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Gazette filings brought up to date
Date: 23 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Certificate change of name company
Date: 05 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loft & garage conversion co (north east) LIMITED\certificate issued on 05/10/11
Documents
Change of name notice
Date: 05 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: 68 Brackenberry Crescent Redcar Ts10 2
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Nigel Christopher Long
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed nigel christopher long
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed lynda helen long
Documents
Resolution
Date: 21 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Legacy
Date: 20 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 18/11/08\gbp si 50@1=50\gbp ic 50/100\
Documents
Legacy
Date: 20 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 18/11/08\gbp si 49@1=49\gbp ic 1/50\
Documents
Some Companies
26 DRAKE HEAD LANE,DONCASTER,DN12 2AB
Number: | 09999293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HADDONBROOK BUSINESS CENTRE, FALLODAN ROAD,PETERBOROUGH,PE2 6YX
Number: | 05115001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA
Number: | 10367011 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FLYNT AVENUE,COVENTRY,CV5 9GF
Number: | 09559425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JESSICA ROBBINS COMPANIES LIMITED
14 RUSHBURN,BUCKINGHAMSHIRE,HP10 0BT
Number: | 05318066 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/54 ORSETT ROAD,ESSEX,RM17 5ED
Number: | 05398684 |
Status: | ACTIVE |
Category: | Private Limited Company |