Advanced company searchLink opens in new window

EUROPEAN CONSTRUCTION COSTS LIMITED

Company number 08145334

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
23 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
23 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
21 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
02 Aug 2017 PSC08 Notification of a person with significant control statement
02 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 2 August 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Nov 2014 AP01 Appointment of Mr Stuart Stables as a director on 22 September 2014
25 Sep 2014 TM01 Termination of appointment of Lance Earl Taylor as a director on 22 September 2014
24 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
24 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
19 Aug 2013 AD01 Registered office address changed from Millennium Point Curzon Street Birmingham West Midlands B4 7XG on 19 August 2013
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2