ECO ENERGY FINANCE LIMITED

2 Thirlstane Firs 2 Thirlstane Firs, Eastleigh, SO53 4NX, England
StatusDISSOLVED
Company No.07006607
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 6 months, 23 days

SUMMARY

ECO ENERGY FINANCE LIMITED is an dissolved private limited company with number 07006607. It was incorporated 14 years, 9 months, 14 days ago, on 02 September 2009 and it was dissolved 2 years, 6 months, 23 days ago, on 23 November 2021. The company address is 2 Thirlstane Firs 2 Thirlstane Firs, Eastleigh, SO53 4NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2019

Action Date: 06 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-06

Old address: C/O Chesapeake Associates Ltd Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

New address: 2 Thirlstane Firs Chandler's Ford Eastleigh SO53 4NX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hardy

Termination date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: C/O Chesapeake Associates Ltd Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

Old address: C/O Chesapeake Associates Ltd Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-14

Officer name: Mr Richard John Ackroyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: Lee Cottage Broadlands Park Lee Romsey Hampshire SO51 9LE England

Change date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Ackroyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hardy

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: 2 Thirlstane Firs Chandlers Ford Eastleigh SO53 4NX United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ackroyd

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITAX (LEMARK) LIMITED

C/O KIDSONS,8 CHERRY STREET,B2 5AL

Number:00404763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPULAND LTD

7 WIMBORNE AVE,BANBURY,OX16 0DE

Number:07721402
Status:ACTIVE
Category:Private Limited Company

DARREN GARDINER LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:11877939
Status:ACTIVE
Category:Private Limited Company

GK GREWAL LIMITED

35 RUDDLESWAY,WINDSOR,SL4 5SF

Number:10672510
Status:ACTIVE
Category:Private Limited Company

JONATHANS COFFEE HOUSE LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11753060
Status:ACTIVE
Category:Private Limited Company

R & L ONE STOP BUILDING SERVICES LTD

18-20 HIGH STREET,STEVENAGE,SG1 3EJ

Number:11763033
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