About

Registered Number: 05051474
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2004, Eca Contracts Ltd are based in Birmingham, it's status is listed as "Liquidation". Eca Contracts Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Eca Contracts Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 06 April 2017
2.24B - N/A 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2016
2.34B - N/A 29 January 2016
2.24B - N/A 22 September 2015
2.23B - N/A 07 May 2015
2.17B - N/A 21 April 2015
2.16B - N/A 21 April 2015
AD01 - Change of registered office address 27 February 2015
2.12B - N/A 26 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
395 - Particulars of a mortgage or charge 20 April 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.