Advanced company searchLink opens in new window

ECE CONTRACTORS LTD

Company number 08541289

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)
27 Jan 2025 WU07 Progress report in a winding up by the court
14 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
26 Jun 2024 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024
24 Jan 2024 WU07 Progress report in a winding up by the court
14 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Dec 2022 AD01 Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England to 6th Floor 9 Appold Street London EC2A 2AP on 22 December 2022
22 Dec 2022 WU04 Appointment of a liquidator
22 Jul 2022 COCOMP Order of court to wind up
29 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
29 Jun 2022 PSC01 Notification of John Gee as a person with significant control on 8 April 2022
29 Jun 2022 PSC07 Cessation of Mark Norman Wakefield as a person with significant control on 8 April 2022
04 May 2022 AP01 Appointment of Mr John Gee as a director on 8 April 2022
04 May 2022 TM01 Termination of appointment of Mark Norman Wakefield as a director on 8 April 2022
27 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
24 Mar 2021 MR01 Registration of charge 085412890001, created on 8 March 2021
04 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
25 Jun 2018 PSC01 Notification of Mark Norman Wakefield as a person with significant control on 24 November 2017
27 Nov 2017 PSC07 Cessation of Wesley David Edwards as a person with significant control on 24 November 2017