ECO INTERNATIONAL HOLDINGS LTD

11 Clifton Moor Business Village James Nicolson Li 11 Clifton Moor Business Village James Nicolson Li, York, Y030 4XG
StatusDISSOLVED
Company No.09172749
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution06 Aug 2023
Years10 months, 22 days

SUMMARY

ECO INTERNATIONAL HOLDINGS LTD is an dissolved private limited company with number 09172749. It was incorporated 9 years, 10 months, 16 days ago, on 12 August 2014 and it was dissolved 10 months, 22 days ago, on 06 August 2023. The company address is 11 Clifton Moor Business Village James Nicolson Li 11 Clifton Moor Business Village James Nicolson Li, York, Y030 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

Old address: 16 Spitalfields Blyth S81 8EA United Kingdom

New address: 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York Y030 4Xg

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

New address: 16 Spitalfields Blyth S81 8EA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 95 GBP

Documents

View document PDF

Certificate change of name company

Date: 15 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ess int holdings LIMITED\certificate issued on 15/05/15

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco sanitise LIMITED\certificate issued on 13/02/15

Documents

View document PDF

Change of name notice

Date: 13 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom

New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO AI LTD

216 WARDS WHARF APPROACH,LONDON,E16 2EQ

Number:10931496
Status:ACTIVE
Category:Private Limited Company

CHRIS HOWFORD MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10173545
Status:ACTIVE
Category:Private Limited Company

HEANOR BREWING COMPANY LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:08659358
Status:ACTIVE
Category:Private Limited Company

J. METAL WORKS LTD

368 FOREST ROAD,LONDON,E17 5JF

Number:10169763
Status:ACTIVE
Category:Private Limited Company

RSC (BOGNOR) LTD

2 DUKES COURT,CHICHESTER,PO19 8FX

Number:10596457
Status:ACTIVE
Category:Private Limited Company

TECH-BUILD (UK) LIMITED

3RD FLOOR PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:06198320
Status:LIQUIDATION
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