ECOSSENT ELECTRICAL LTD
Status | DISSOLVED |
Company No. | 07319118 |
Category | Private Limited Company |
Incorporated | 20 Jul 2010 |
Age | 13 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 1 day |
SUMMARY
ECOSSENT ELECTRICAL LTD is an dissolved private limited company with number 07319118. It was incorporated 13 years, 10 months, 15 days ago, on 20 July 2010 and it was dissolved 4 years, 6 months, 1 day ago, on 03 December 2019. The company address is The Engine House The Engine House, Petersfield, GU32 3FQ, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ
Old address: 35 Lavant Street Petersfield Hampshire GU32 3EL
Change date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Change person director company with change date
Date: 03 Aug 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Andrew Wallis
Documents
Termination secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Wallis
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Wallis
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 26 Jul 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mr Andrew Wallis
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2010-12-02
Documents
Some Companies
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 03331411 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOULDINGS CAR SALES LINCOLN LIMITED
MATILDA ROAD,LINCOLN,LN6 7BN
Number: | 04132450 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYTON COURT RESIDENTS ASSOCIATION LIMITED
A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 03615298 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ARLOTT COURT,SOUTHAMPTON,SO15 2RZ
Number: | 10828431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11477926 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST AUGUSTINES CLOSE,DROITWICH,WR9 8QW
Number: | 07010079 |
Status: | ACTIVE |
Category: | Private Limited Company |