- Company Overview for EAST COAST CONTRACTS LTD (SC340076)
- Filing history for EAST COAST CONTRACTS LTD (SC340076)
- People for EAST COAST CONTRACTS LTD (SC340076)
- More for EAST COAST CONTRACTS LTD (SC340076)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DS01 | Application to strike the company off the register | |
26 Mar 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
14 Dec 2010 | AP01 | Appointment of Mr Neil Wilson as a director | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Dec 2010 | TM01 | Termination of appointment of Alan Brand as a director | |
13 Dec 2010 | TM02 | Termination of appointment of Swift (Secretaries) Limited as a secretary | |
21 Sep 2010 | AD01 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 21 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 80 Riverside Drive Haddington East Lothian EH41 3QW United Kingdom on 13 September 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Alan Brand on 1 October 2009 | |
19 Jul 2010 | CH04 | Secretary's details changed for Swift (Secretaries) Limited on 1 October 2009 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 25 March 2009 with full list of shareholders | |
25 Mar 2008 | NEWINC | Incorporation |