- Company Overview for EUROPEAN CONSTRUCTION COSTS LIMITED (08145334)
- Filing history for EUROPEAN CONSTRUCTION COSTS LIMITED (08145334)
- People for EUROPEAN CONSTRUCTION COSTS LIMITED (08145334)
- More for EUROPEAN CONSTRUCTION COSTS LIMITED (08145334)
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
|
|
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
|
|
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
|
|
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|