-
WIRRAL ECO HOMES LIMITED - 14 Castle Street, 2nd Floor, Liverpool, L2 0NE, United Kingdom
Company Information
- Company registration number
- 08419635
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Castle Street
- 2nd Floor
- Liverpool
- L2 0NE 14 Castle Street, 2nd Floor, Liverpool, L2 0NE UK
Management
- Managing Directors
- HERVY, Guillaume Pierre
- SMITH, Mark
- WOOF, Shaun Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-26
- Age Of Company 2013-02-26 11 years
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Mr Shaun Anthony Woof
- Mr Guillaume Pierre Hervy
- Mr Mark Smith
- Mr Mark Smith
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-28
- Annual Return
- Due Date: 2018-03-12
- Last Date: 2017-02-26
-
WIRRAL ECO HOMES LIMITED Company Description
- WIRRAL ECO HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08419635. Its current trading status is "live". It was registered 2013-02-26. It has declared SIC or NACE codes as "47990". It has 3 directors The latest accounts are filed up to 2016-02-28.It can be contacted at 14 Castle Street .
Get WIRRAL ECO HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wirral Eco Homes Limited - 14 Castle Street, 2nd Floor, Liverpool, L2 0NE, United Kingdom
- 2013-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WIRRAL ECO HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-resignation-liquidator (2020-12-17) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-27) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-05-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-23) - 600
-
resolution (2018-04-23) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2018-02-10) - DISS40
-
gazette-notice-compulsory (2018-02-06) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
termination-director-company-with-name-termination-date (2016-01-22) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
appoint-person-director-company-with-name-date (2015-04-24) - AP01
-
change-person-director-company-with-change-date (2015-04-24) - CH01
-
capital-allotment-shares (2015-04-23) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-13) - AD01
-
incorporation-company (2013-02-26) - NEWINC