Advanced company searchLink opens in new window

EUROPEAN HOME RETAIL PLC

Company number 01782133

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)
09 May 2007 288b Secretary resigned;director resigned
09 May 2007 288b Director resigned
08 Mar 2007 COCOMP Order of court to wind up
23 Jan 2007 3.4 Amended certificate of constitution of creditors' committee
18 Jan 2007 3.10 Administrative Receiver's report
11 Dec 2006 288c Director's particulars changed
14 Nov 2006 288c Director's particulars changed
09 Nov 2006 288c Secretary's particulars changed;director's particulars changed
31 Oct 2006 287 Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ
31 Oct 2006 363s Return made up to 04/10/06; bulk list available separately
23 Oct 2006 405(1) Appointment of receiver/manager
09 Aug 2006 395 Particulars of mortgage/charge
31 Mar 2006 AA Interim accounts made up to 31 October 2005
14 Feb 2006 169 £ ic 2410513/2368848 05/01/06 £ sr 41665@1=41665
08 Feb 2006 288a New director appointed
08 Feb 2006 288a New secretary appointed
18 Jan 2006 MEM/ARTS Memorandum and Articles of Association
10 Jan 2006 288b Secretary resigned
10 Jan 2006 288b Director resigned
03 Nov 2005 363s Return made up to 04/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
02 Nov 2005 MEM/ARTS Memorandum and Articles of Association
24 Oct 2005 288a New director appointed
18 Oct 2005 288b Director resigned
11 Oct 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities