Advanced company searchLink opens in new window

EAST COAST ELECTRICAL CONTRACTORS LTD

Company number 06164095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AD01 Registered office address changed from Unit B4 the Seedbed Centre, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 26 August 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
16 May 2011 AD01 Registered office address changed from Unit B4 the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT United Kingdom on 16 May 2011
16 May 2011 AD01 Registered office address changed from 33 Newbury Road Ipswich IP4 5EY on 16 May 2011
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mark Gadeke on 2 October 2009
24 Mar 2010 CH01 Director's details changed for Anthony Barr on 2 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 15/03/09; full list of members
23 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008