ECD BUILDING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09324152 |
Category | Private Limited Company |
Incorporated | 24 Nov 2014 |
Age | 9 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2023 |
Years | 10 months |
SUMMARY
ECD BUILDING SOLUTIONS LTD is an dissolved private limited company with number 09324152. It was incorporated 9 years, 8 months, 6 days ago, on 24 November 2014 and it was dissolved 10 months ago, on 30 September 2023. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2023
Action Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-16
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-23
Old address: Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Documents
Resolution
Date: 23 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: Gorwins House, 119a Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW England
New address: Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: 38 Ferrymead Canvey Island Essex SS8 9TT
New address: Gorwins House, 119a Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW
Documents
Resolution
Date: 09 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-27
Old address: 94 Cedar Road Canvey Island Essex SS8 9HS United Kingdom
New address: 38 Ferrymead Canvey Island Essex SS8 9TT
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10611272 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITADEL HOUSE,HULL,HU1 1QE
Number: | 00314592 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LAIDLAW CLOSE,POOLE,BH12 5EW
Number: | 07743806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10409755 |
Status: | ACTIVE |
Category: | Private Limited Company |
195A KENTON ROAD,HARROW,HA3 0HD
Number: | 11024758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PIONEER WAY,WEST YORKSHIRE,WF10 5QU
Number: | 10794970 |
Status: | ACTIVE |
Category: | Private Limited Company |