B2B ECO INVESTMENTS LIMITED

Churchlands Churchlands, Billingshurst, RH14 0LP, England
StatusDISSOLVED
Company No.07851710
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 3 months, 8 days

SUMMARY

B2B ECO INVESTMENTS LIMITED is an dissolved private limited company with number 07851710. It was incorporated 12 years, 5 months, 10 days ago, on 17 November 2011 and it was dissolved 3 years, 3 months, 8 days ago, on 19 January 2021. The company address is Churchlands Churchlands, Billingshurst, RH14 0LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 22 Tulip Tree Close Bromham Bedford MK43 8GH England

New address: Churchlands Kirdford Billingshurst RH14 0LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-28

Officer name: Timothy Mark King

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Timothy Mark King

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Mark King

Cessation date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Andrew Skillman

Change date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

New address: 22 Tulip Tree Close Bromham Bedford MK43 8GH

Old address: Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN

Change date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company with old address

Date: 15 Apr 2014

Category: Address

Type: AD02

Old address: 22 Tulip Tree Close Bromham Bedford MK43 8GH England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 1 Cow Lane Church Farm South Harting Petersfield Hampshire GU31 5QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Andrew Skillman

Change date: 2013-06-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B2B eco energy LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA England

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightreon LIMITED\certificate issued on 01/03/13

Documents

View document PDF

Change of name notice

Date: 19 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Old address: Floor 3 36 Langham Street London W1W 7AP England

Change date: 2012-09-17

Documents

View document PDF

Move registers to sail company

Date: 03 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: 22 Tulip Tree Close Bromham Bedford MK43 0AN England

Change date: 2012-05-03

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE CONCERN DUDLEY

UNIT 3, DUDLEY COURT NORTH, THE WATERFRONT,BRIERLEY HILL,DY5 1XP

Number:04026296
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EDUCATION TRAVEL & LEISURE LIMITED

31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:09414005
Status:ACTIVE
Category:Private Limited Company

EVER AFTER PROPERTIES LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:10208174
Status:ACTIVE
Category:Private Limited Company

IN ONE CONSULTING LTD

4 GILLINGHAM ROAD,KETTERING,NN15 7RA

Number:08039937
Status:ACTIVE
Category:Private Limited Company

RUMSEY & SAYER LIMITED

36 COLLEGE ROAD,THETFORD,IP26 4LL

Number:11577090
Status:ACTIVE
Category:Private Limited Company

SRLCO LIMITED

35 KING STREET,KNUTSFORD,WA16 6DW

Number:06811173
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