Advanced company searchLink opens in new window

ECO BOX HEATING LTD

Company number 08217588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
19 Oct 2018 AD01 Registered office address changed from 14 London Street Andover Hampshire SP10 2PA to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 19 October 2018
17 Oct 2018 600 Appointment of a voluntary liquidator
17 Oct 2018 LIQ02 Statement of affairs
17 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-03
27 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Feb 2015 CERTNM Company name changed independently keith LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
01 Oct 2013 CH01 Director's details changed for Mrs Sharon Jane Willis on 1 August 2013
01 Oct 2013 CH01 Director's details changed for Mr Keith Lee Willis on 1 August 2013
17 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)