Advanced company searchLink opens in new window

ECL BUILDING CONTRACTORS LIMITED

Company number 12578949

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 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 24 April 2023
16 Aug 2022 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 16 August 2022
08 Jun 2022 COM1 Establishment of creditors or liquidation committee
09 May 2022 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 9 May 2022
05 May 2022 600 Appointment of a voluntary liquidator
05 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-25
05 May 2022 LIQ02 Statement of affairs
20 Apr 2022 AD01 Registered office address changed from Ereconomic House Salisbury Street Wolverhampton WV3 0BG United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 20 April 2022
01 Apr 2022 TM01 Termination of appointment of Glenn Myers as a director on 24 March 2022
03 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
15 Apr 2021 AA01 Current accounting period extended from 30 April 2021 to 30 June 2021
06 May 2020 TM01 Termination of appointment of Nicola Joyce Mary Whittall as a director on 30 April 2020
06 May 2020 AP01 Appointment of Mr Glenn Myers as a director on 29 April 2020
04 May 2020 PSC07 Cessation of Ian Anthony Downes as a person with significant control on 30 April 2020
04 May 2020 PSC02 Notification of Ereconomic Holdings Limited as a person with significant control on 30 April 2020
04 May 2020 AP01 Appointment of Mrs Nicola Joyce Mary Whittall as a director on 29 April 2020
04 May 2020 AP01 Appointment of Mr Richard John Wilkes as a director on 29 April 2020
04 May 2020 AP01 Appointment of Mr Adrian Thomas Lees as a director on 29 April 2020
04 May 2020 AP01 Appointment of Mrs Sally Ann Downes as a director on 29 April 2020
29 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-29
  • GBP 1