Green Deal Eco Boilers & Insulation Ltd

General information

Name:

Green Deal Eco Boilers & Insulation Limited

Office Address:

Suite 2 Dunbar House 2-3 Sheepscar Court LS7 2BB Leeds

Number: 08686035

Incorporation date: 2013-09-11

Dissolution date: 2022-03-08

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the beginning of Green Deal Eco Boilers & Insulation Ltd, a firm which was situated at Suite 2 Dunbar House, 2-3 Sheepscar Court in Leeds. It was created on 2013-09-11. The company's Companies House Registration Number was 08686035 and its postal code was LS7 2BB. The firm had been present in this business for about nine years until 2022-03-08. Founded as Green Deal Eco Boilers, it used the business name until 2014, when it was replaced by Green Deal Eco Boilers & Insulation Ltd.

This specific firm was overseen by a solitary director: Mohammed R., who was formally appointed on 2013-09-11.

Mohammed R. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Green Deal Eco Boilers & Insulation Ltd 2014-01-23
  • Green Deal Eco Boilers Limited 2013-09-11

Financial data based on annual reports

Company staff

Mohammed R.

Role: Director

Appointed: 11 September 2013

Latest update: 12 March 2024

People with significant control

Mohammed R.
Notified on 11 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 11 May 2020
Confirmation statement last made up date 27 April 2019
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 2013-09-11
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 June 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95220 : Repair of household appliances and home and garden equipment
8
Company Age

Closest Companies - by postcode