Advanced company searchLink opens in new window

ECORITE CONSTRUCTION LIMITED

Company number 08216831

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2014-07-17
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
  • GBP 10