Advanced company searchLink opens in new window

EEC CONSTRUCTION SERVICES LIMITED

Company number 02871212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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