- Company Overview for ECL BUILDING CONTRACTORS LIMITED (12578949)
- Filing history for ECL BUILDING CONTRACTORS LIMITED (12578949)
- People for ECL BUILDING CONTRACTORS LIMITED (12578949)
- Insolvency for ECL BUILDING CONTRACTORS LIMITED (12578949)
- More for ECL BUILDING CONTRACTORS LIMITED (12578949)
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
|
|
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
|