- Company Overview for EAST COAST CONSTRUCTION GRIMSBY LTD (07168632)
- Filing history for EAST COAST CONSTRUCTION GRIMSBY LTD (07168632)
- People for EAST COAST CONSTRUCTION GRIMSBY LTD (07168632)
- Insolvency for EAST COAST CONSTRUCTION GRIMSBY LTD (07168632)
- More for EAST COAST CONSTRUCTION GRIMSBY LTD (07168632)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | LIQ MISC | INSOLVENCY:progress report | |
23 Nov 2015 | 4.43 | Notice of final account prior to dissolution | |
02 Feb 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 08/01/2015 | |
21 Jan 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/01/2014 | |
21 Jan 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/01/2013 | |
31 Jan 2012 | AD01 | Registered office address changed from 28 Whites Road Cleethorpes N E Lincs DN35 8RN on 31 January 2012 | |
31 Jan 2012 | 4.31 | Appointment of a liquidator | |
30 Sep 2011 | COCOMP | Order of court to wind up | |
30 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AD01 | Registered office address changed from 26 Wilton Road Ne Lincs Grimsby DN364AW England on 26 October 2010 | |
26 Oct 2010 | AP01 | Appointment of Paul Smith as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Richard Stannard as a director | |
24 Feb 2010 | NEWINC |
Incorporation
Statement of capital on 2010-02-24
|