All Eco Energy Limited

DataGardener
dissolved
Unknown

All Eco Energy Limited

06867786Private Limited With Share Capital

The Pinnacle 3Rd Floor, 73 King Street, Manchester, M24NG
Incorporated

02/04/2009

Company Age

17 years

Directors

2

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

All Eco Energy Limited (06867786) is a private limited with share capital incorporated on 02/04/2009 (17 years old) and registered in manchester, M24NG. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 02/04/2009
M24NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:22-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2018
Resolution
Category:Resolution
Date:16-07-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2012
Legacy
Category:Mortgage
Date:15-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2010
Memorandum Articles
Category:Incorporation
Date:27-10-2010
Resolution
Category:Resolution
Date:27-10-2010
Capital Allotment Shares
Category:Capital
Date:25-10-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Capital Allotment Shares
Category:Capital
Date:16-06-2010
Capital Allotment Shares
Category:Capital
Date:20-04-2010
Capital Allotment Shares
Category:Capital
Date:20-04-2010
Memorandum Articles
Category:Incorporation
Date:19-04-2010
Resolution
Category:Resolution
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010
Incorporation Company
Category:Incorporation
Date:02-04-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date05/04/2018
Latest Accounts31/12/2017

Trading Addresses

The Pinnacle 3Rd Floor, 73 King Street, Manchester, M2 4Ng, M24NGRegistered
Unit 24 Bartleet Road, Redditch, Worcestershire, B980DQ

Contact

The Pinnacle 3Rd Floor, 73 King Street, Manchester, M24NG