- Company Overview for ECL CONSTRUCTION & ARCHITECTURAL DESIGN LTD (07022875)
- Filing history for ECL CONSTRUCTION & ARCHITECTURAL DESIGN LTD (07022875)
- People for ECL CONSTRUCTION & ARCHITECTURAL DESIGN LTD (07022875)
- Insolvency for ECL CONSTRUCTION & ARCHITECTURAL DESIGN LTD (07022875)
- More for ECL CONSTRUCTION & ARCHITECTURAL DESIGN LTD (07022875)
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) |
---|---|---|---|
14 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
17 Jun 2017 | AD01 | Registered office address changed from Treverva Farm Treverva Penryn Falmouth Cornwall TR10 9BL to Purnells Suite 4 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017 | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2016 | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2014 | |
01 Jul 2013 | AD01 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3AR England on 1 July 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | CERTNM |
Company name changed eldred construction LTD\certificate issued on 16/05/12
|
|
27 Oct 2011 | AR01 |
Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
27 Oct 2011 | AD01 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3AR United Kingdom on 27 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 51 Woodman Road Warley Brentwood Essex CM14 5AU United Kingdom on 27 October 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
17 Sep 2009 | NEWINC | Incorporation |