EUROPEAN CONSTRUCTION COSTS LIMITED
Status | DISSOLVED |
Company No. | 08145334 |
Category | Private Limited Company |
Incorporated | 17 Jul 2012 |
Age | 11 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 05 Jan 2021
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 21 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
Notification of a person with significant control statement
Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2012
Action Date: 25 Sep 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-09-25
Documents
Capital allotment shares
Date: 13 Sep 2012
Action Date: 31 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-31
Capital : 2 GBP
Documents
Appoint person secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Stables
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Reynolds
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lance Earl Taylor
Documents
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
Termination secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gateley Secretaries Limited
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ward
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gateley Incorporations Limited
Documents
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
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
Incorporation company
Date: 17 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 BALMORAL TERRACE,DUNDEE,DD4 8SJ
Number: | SC626050 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG
Number: | OC422828 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 11955370 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EMMANUEL CLOSE,BURY ST. EDMUNDS,IP28 7PE
Number: | 11769753 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 CRANBOURNE STREET,BRIGHTON,BN1 2RD
Number: | 11668234 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FAUVEL ROAD,DERBYSHIRE,SK13 7DW
Number: | 06004874 |
Status: | ACTIVE |
Category: | Private Limited Company |