- Company Overview for EAST COAST CONSTRUCTION LIMITED (06459071)
- Filing history for EAST COAST CONSTRUCTION LIMITED (06459071)
- People for EAST COAST CONSTRUCTION LIMITED (06459071)
- Charges for EAST COAST CONSTRUCTION LIMITED (06459071)
- Insolvency for EAST COAST CONSTRUCTION LIMITED (06459071)
- More for EAST COAST CONSTRUCTION LIMITED (06459071)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DS01 | Application to strike the company off the register | |
20 Feb 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 January 2014 | |
12 Feb 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Jan 2014 | 3.6 | Receiver's abstract of receipts and payments to 24 January 2014 | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
11 Jan 2014 | AD01 | Registered office address changed from 2 Chapel Street Bridlington YO15 2DW on 11 January 2014 | |
31 Jan 2013 | LQ01 | Notice of appointment of receiver or manager | |
23 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for John Mark Stuart on 20 January 2013 | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for John Mark Stuart on 18 January 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
31 Dec 2008 | 88(2) | Ad 31/12/08\gbp si 1@1=1\gbp ic 999/1000\ | |
20 Aug 2008 | 123 | Gbp nc 999/1000\18/08/08 | |
19 Aug 2008 | 288b | Appointment terminated director karl ashford |