EUROPEAN CONSTRUCTION COSTS LIMITED

One Eleven One Eleven, Birmingham, B3 2HJ, West Midlands
StatusDISSOLVED
Company No.08145334
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 8 days

SUMMARY

EUROPEAN CONSTRUCTION COSTS LIMITED is an dissolved private limited company with number 08145334. It was incorporated 11 years, 10 months, 21 days ago, on 17 July 2012 and it was dissolved 3 years, 2 months, 8 days ago, on 30 March 2021. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Stuart Stables

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Earl Taylor

Termination date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: Millennium Point Curzon Street Birmingham West Midlands B4 7XG

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-09-25

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-31

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Stables

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lance Earl Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Change date: 2012-09-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Jeroen De Wilde

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Nicholas Bruis Bointon

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DOUGLAS FOODS LTD

17 BALMORAL TERRACE,DUNDEE,DD4 8SJ

Number:SC626050
Status:ACTIVE
Category:Private Limited Company

HARDING+ ASSOCIATES LLP

COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG

Number:OC422828
Status:ACTIVE
Category:Limited Liability Partnership

P T BEDROCK LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:11955370
Status:ACTIVE
Category:Private Limited Company

PEM PAT TESTING LTD

1 EMMANUEL CLOSE,BURY ST. EDMUNDS,IP28 7PE

Number:11769753
Status:ACTIVE
Category:Private Limited Company

SKREW LOOSE BOOKING LTD

9-10 CRANBOURNE STREET,BRIGHTON,BN1 2RD

Number:11668234
Status:ACTIVE
Category:Private Limited Company

SOWERBUTTS GREENGROCERS LTD

38 FAUVEL ROAD,DERBYSHIRE,SK13 7DW

Number:06004874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source