ECOGAS & PLUMBING LIMITED

18 St. Thomas Grove, Redcar, TS10 2DY, Cleveland
StatusDISSOLVED
Company No.06752666
CategoryPrivate Limited Company
Incorporated18 Nov 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 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

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed nigel christopher long

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed lynda helen long

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ocs corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lee gilburt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE MASONRY LIMITED

26 DRAKE HEAD LANE,DONCASTER,DN12 2AB

Number:09999293
Status:ACTIVE
Category:Private Limited Company

DML SHOPFITTERS LIMITED

UNIT 1 HADDONBROOK BUSINESS CENTRE, FALLODAN ROAD,PETERBOROUGH,PE2 6YX

Number:05115001
Status:ACTIVE
Category:Private Limited Company

DREYS WHOLESALE LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:10367011
Status:ACTIVE
Category:Private Limited Company

GARY MCDONALD CHEF LIMITED

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

SHOEPEPPER LIMITED

44/54 ORSETT ROAD,ESSEX,RM17 5ED

Number:05398684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source