- Company Overview for ECORITE CONSTRUCTION LIMITED (08216831)
- Filing history for ECORITE CONSTRUCTION LIMITED (08216831)
- People for ECORITE CONSTRUCTION LIMITED (08216831)
- Insolvency for ECORITE CONSTRUCTION LIMITED (08216831)
- More for ECORITE CONSTRUCTION LIMITED (08216831)
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) |
---|---|---|---|
01 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2020 | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2019 | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
06 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | LIQ02 | Statement of affairs | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AD01 | Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 20 September 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry CV1 3DE to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 11 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
06 Aug 2014 | TM01 | Termination of appointment of Rachel Farrington as a director on 5 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Derek Farrington as a director on 6 August 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 7 Church Lane Ravenstone Leicestershire LE67 2AE to 15 Queens Road Coventry CV1 3DE on 23 July 2014 | |
22 Jul 2014 | NM01 |
Change of name by resolution
|
|
22 Jul 2014 | CERTNM |
Company name changed dezee cloud LTD\certificate issued on 22/07/14
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|