General information

Name:

Eco Voice Ltd

Office Address:

G P G House Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 07155560

Incorporation date: 2010-02-12

Dissolution date: 2023-09-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Eco Voice was established on Friday 12th February 2010 as a private limited company. This business head office was located in Milton Keynes on G P G House Walker Avenue, Wolverton Mill. This place area code is MK12 5TW. The company registration number for Eco Voice Limited was 07155560. Eco Voice Limited had been active for 13 years up until Sunday 17th September 2023. 9 years from now the firm changed its name from Harrishawk Contractors to Eco Voice Limited.

Guiseppe O. was the firm's director, arranged to perform management duties in 2016 in November.

Stuart G. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Eco Voice Limited 2015-07-30
  • Harrishawk Contractors Limited 2010-02-12

Financial data based on annual reports

Company staff

Guiseppe O.

Role: Director

Appointed: 01 November 2016

Latest update: 2 April 2023

People with significant control

Stuart G.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 January 2019
Confirmation statement last made up date 08 January 2018
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 November 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 October 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 August 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 December 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 9 April 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
13
Company Age

Similar companies nearby

Closest companies