- Company Overview for EUROCAN SALES & SERVICE LIMITED (02892394)
- Filing history for EUROCAN SALES & SERVICE LIMITED (02892394)
- People for EUROCAN SALES & SERVICE LIMITED (02892394)
- Charges for EUROCAN SALES & SERVICE LIMITED (02892394)
- Insolvency for EUROCAN SALES & SERVICE LIMITED (02892394)
- More for EUROCAN SALES & SERVICE LIMITED (02892394)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2018 | AD01 | Registered office address changed from Unit B1 Newbrook Business Park Pound Lane Upper Beeding West Sussex BN44 3JD to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 11 December 2018 | |
07 Dec 2018 | LIQ02 | Statement of affairs | |
07 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | PSC04 | Change of details for Mrs Linda Kay Jenner as a person with significant control on 27 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mrs Linda Kay Jenner on 27 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr John Philip Jenner on 27 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr John Philip Jenner as a person with significant control on 27 November 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 May 2018 | MR01 | Registration of charge 028923940002, created on 14 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Matthew Thomas Day as a director on 1 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |