Company Information for ECO HOUSE SOLUTIONS LIMITED
69 JOHNS ROAD, FAREHAM, PO16 0RX,
|
Company Registration Number
10612976
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ECO HOUSE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
69 JOHNS ROAD FAREHAM PO16 0RX | ||
Previous Names | ||
|
Company Number | 10612976 | |
---|---|---|
Company ID Number | 10612976 | |
Date formed | 2017-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | ||
Return next due | 10/03/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 17:37:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ANNE BRUCE |
||
STEPHEN INGRAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REALPRICE HOME IMPROVEMENTS LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 227a West Street Fareham Hampshire PO16 0HZ England | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM 227a West Street Fareham Hampshire PO16 0HZ England | ||
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL INGRAM | ||
CESSATION OF STEPHEN PAUL INGRAM AS A PERSON OF SIGNIFICANT CONTROL | ||
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN INGRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES | |
PSC07 | CESSATION OF CAROLE ANNE BRUCE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL INGRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL INGRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
SH01 | 08/11/18 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN INGRAM | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/11/17 | |
CERTNM | COMPANY NAME CHANGED SMARTROOF SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM 10 Gomer Court Broadsands Drive Alverstoke PO12 2SE United Kingdom | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Petitions | 2022-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO HOUSE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ECO HOUSE SOLUTIONS LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | ECO HOUSE SOLUTIONS LIMITED | Event Date | 2022-11-17 |
In the County Court at Portsmouth No. 0026 of 2022 In the matter of ECO HOUSE SOLUTIONS LIMITED Trading As: ECO HOUSE SOLUTIONS LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to w… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |