- Company Overview for EEC CONSTRUCTION SERVICES LIMITED (02871212)
- Filing history for EEC CONSTRUCTION SERVICES LIMITED (02871212)
- People for EEC CONSTRUCTION SERVICES LIMITED (02871212)
- Charges for EEC CONSTRUCTION SERVICES LIMITED (02871212)
- Insolvency for EEC CONSTRUCTION SERVICES LIMITED (02871212)
- More for EEC CONSTRUCTION SERVICES LIMITED (02871212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
24 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR to Church House 13-15 Regent Street Nottingham NG1 5BS on 19 April 2016 | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | 4.70 |
Declaration of solvency
|
|
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | 4.70 | Declaration of solvency | |
27 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
09 Nov 2015 | AD01 | Registered office address changed from Unit V15 Lenton Busness Centre Lenton Boulevard Nottingham NG7 2BY to Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 9 November 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Stephen Penrhyn Wynne on 26 October 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Christopher Paul Barraclough on 23 October 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Christopher Paul Barraclough on 7 November 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AD01 | Registered office address changed from 4 the Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ on 29 August 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |