GREEN DEAL ECO BOILERS & INSULATION LTD

Suite 2 Dunbar House Suite 2 Dunbar House, Leeds, LS7 2BB, England
StatusDISSOLVED
Company No.08686035
CategoryPrivate Limited Company
Incorporated11 Sep 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

GREEN DEAL ECO BOILERS & INSULATION LTD is an dissolved private limited company with number 08686035. It was incorporated 10 years, 8 months, 11 days ago, on 11 September 2013 and it was dissolved 2 years, 2 months, 14 days ago, on 08 March 2022. The company address is Suite 2 Dunbar House Suite 2 Dunbar House, Leeds, LS7 2BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Suite 2 Dunbar House 2-3 Sheepscar Court Leeds LS7 2BB

Change date: 2021-03-24

Old address: 22 Burley Street Leeds LS3 1LB England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 3 Gemini Business Park, Sheepscar Way Leeds LS7 3JB England

New address: 22 Burley Street Leeds LS3 1LB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: Unit a2, Unity Business Centre 26 Roundhay Road Leeds LS7 1AB

Change date: 2016-10-07

New address: 3 Gemini Business Park, Sheepscar Way Leeds LS7 3JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Old address: Unity Business Centre Uniy a2 26 Roundhay Road Leeds LS7 1AB

New address: Unit a2, Unity Business Centre 26 Roundhay Road Leeds LS7 1AB

Change date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

New address: Unity Business Centre Uniy a2 26 Roundhay Road Leeds LS7 1AB

Old address: 2 Gledhow Mount Mansion 32 Roxholme Grove Leeds LS7 4JJ England

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Rashid

Change date: 2014-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green deal eco boilers LIMITED\certificate issued on 23/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: Shine Business Centre Harehills Road Leeds LS8 5HS England

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC VIBRATION SYSTEMS LIMITED

10 IVY LANE,STRATFORD UPON AVON,CV37 7TD

Number:08098305
Status:ACTIVE
Category:Private Limited Company

GO GO QUE LIMITED

11771164: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11771164
Status:ACTIVE
Category:Private Limited Company

IRIDIUM SERVICES LTD

EDMUND HOUSE 12-22,BIRMINGHAM,B3 3AS

Number:11857342
Status:ACTIVE
Category:Private Limited Company

ORILLIUM LLP

72 KYRLE ROAD,LONDON,SW11 6BA

Number:OC338280
Status:ACTIVE
Category:Limited Liability Partnership

SAWGRASS PROPERTIES LIMITED

UNIT 10 KILCRONAGH BUSINESS PARK,COOKSTOWN,BT80 9HG

Number:NI055852
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

TEMPLETON GAINS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:09708446
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