UKBizDB.co.uk

ECO DEAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Deal Limited. The company was founded 12 years ago and was given the registration number 07782010. The firm's registered office is in STOCKPORT. You can find them at Crown House, 217 Higher Hillgate, Stockport, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ECO DEAL LIMITED
Company Number:07782010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 2011
End of financial year:31 July 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Crown House, 217 Higher Hillgate, Stockport, SK1 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 217 Higher Hillgate, Stockport, SK1 3RB

Director01 December 2014Active
19, Halifax Road, Littleborough, United Kingdom, OL15 0HL

Director21 September 2011Active
The Canal Wharf, Canal Street, Littleborough, England, OL15 0HA

Director17 September 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-24Address

Change registered office address company with date old address new address.

Download
2016-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-03-22Resolution

Resolution.

Download
2016-03-22Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Appoint person director company with name.

Download
2014-12-22Officers

Appoint person director company with name date.

Download
2014-10-15Address

Change registered office address company with date old address new address.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Accounts

Change account reference date company previous shortened.

Download
2013-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-17Accounts

Accounts with accounts type dormant.

Download
2012-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-19Officers

Termination director company with name.

Download
2012-09-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.