Advanced company searchLink opens in new window

ELECO (GNS UK) LIMITED

Company number 00445000

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 AD01 Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 November 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-06
28 Oct 2020 LIQ01 Declaration of solvency
28 Oct 2020 600 Appointment of a voluntary liquidator
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Jun 2018 AP01 Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018
23 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
30 Nov 2017 AD01 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017
20 Aug 2017 TM01 Termination of appointment of David Barry Pearson as a director on 18 August 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr David Barry Pearson as a director on 23 May 2017
31 Mar 2017 TM01 Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AD01 Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,000
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 11,000
28 Jul 2014 TM01 Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014
28 Jul 2014 AP02 Appointment of Eleco Directors Limited as a director on 28 July 2014