E.C. CABINETS LIMITED
Status | LIQUIDATION |
Company No. | 03322539 |
Category | Private Limited Company |
Incorporated | 21 Feb 1997 |
Age | 27 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
E.C. CABINETS LIMITED is an liquidation private limited company with number 03322539. It was incorporated 27 years, 3 months, 9 days ago, on 21 February 1997. The company address is FRP ADVISORY TRADING LIMITED FRP ADVISORY TRADING LIMITED, Stockton-on-tees, TS18 3TX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 13 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2022
Action Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-13
Documents
Liquidation disclaimer notice
Date: 18 May 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
New address: 1st Floor Falcon Cour T Preston Farm Business Park Stockton-on-Tees TS18 3TX
Change date: 2021-04-26
Old address: 2 Beaumont Square Durham Way South Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6XN
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Gail Langsley
Change date: 2020-11-19
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-19
Psc name: Jon Anthony Travis
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-19
Psc name: Linda Gail Langsley
Documents
Cessation of a person with significant control
Date: 10 Mar 2021
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Cole
Cessation date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Derrick Cole
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-20
Officer name: Derrick Cole
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Anthony Clive Travis
Appointment date: 2014-12-09
Documents
Appoint person director company with name date
Date: 07 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-09
Officer name: Linda Gail Langsley
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-07
Officer name: Lorraine Elizabeth Cole
Documents
Termination secretary company with name termination date
Date: 01 Dec 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-07
Officer name: Lorraine Elizabeth Cole
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Derrick Cole
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lorraine Elizabeth Cole
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 01/06/07 from: unit 1 the courtyard durham way north aycliffe industrial estate newton aycliffe county durham DL5 6HP
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/01/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 03 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/98 to 31/08/97
Documents
Legacy
Date: 22 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 22/09/97 from: 7 the courtyard durham way north aycliffe industrial, newton aycliffe county durham DL5 6HP
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 07860190 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 11 KINGFISHER ENTERPRISE PARK,REDDITCH,B98 8LG
Number: | 04618127 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNFIELDS MANAGEMENT AGENTS LTD
99 MULDONAGH ROAD,CLAUDY,BT47 4EJ
Number: | NI642421 |
Status: | ACTIVE |
Category: | Private Limited Company |
67/9 IONA STREET,EDINBURGH,EH6 8SR
Number: | SC475412 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRAE ROAD,BALLYMENA,BT43 7LY
Number: | NI055255 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VAGHELA & CO, STUDIO 11, CLARK'S COURTYARD,BIRMINGHAM,B1 1SB
Number: | 08794622 |
Status: | ACTIVE |
Category: | Private Limited Company |