Advanced company searchLink opens in new window

EUROCARE TRAVEL LIMITED

Company number 01664827

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 PSC05 Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017
25 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2017 AD01 Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017
10 Mar 2017 4.70 Declaration of solvency
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 TM01 Termination of appointment of Richard Anthony Bowler as a director on 30 March 2016
30 Mar 2016 AP01 Appointment of Mrs Lorna Edwards as a director on 30 March 2016
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 40,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Mark David James Yexley as a director on 3 July 2015
30 Jan 2015 TM01 Termination of appointment of Alistair John Charles Fraser as a director on 29 September 2014
30 Jan 2015 TM01 Termination of appointment of Colin Anthony John Atkins as a director on 29 September 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 40,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 TM02 Termination of appointment of Elizabeth Davies as a secretary
17 Dec 2013 AP03 Appointment of Mrs Lorna Edwards as a secretary
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 40,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 CH01 Director's details changed for Mr Richard Anthony Bowler on 16 August 2013
17 Dec 2012 AP01 Appointment of Mr Colin Anthony John Atkins as a director