- Company Overview for EURO DISMANTLING SERVICES LTD. (02917688)
- Filing history for EURO DISMANTLING SERVICES LTD. (02917688)
- People for EURO DISMANTLING SERVICES LTD. (02917688)
- Charges for EURO DISMANTLING SERVICES LTD. (02917688)
- Insolvency for EURO DISMANTLING SERVICES LTD. (02917688)
- More for EURO DISMANTLING SERVICES LTD. (02917688)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
19 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
16 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
08 Jul 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
26 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2015 | 2.24B | Administrator's progress report to 12 January 2015 | |
12 Jan 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Aug 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 18 August 2014 | |
20 Aug 2014 | 2.24B | Administrator's progress report to 14 July 2014 | |
16 Apr 2014 | 2.16B | Statement of affairs with form 2.14B | |
26 Mar 2014 | F2.18 | Notice of deemed approval of proposals | |
13 Mar 2014 | 2.17B | Statement of administrator's proposal | |
28 Jan 2014 | AD01 | Registered office address changed from Loxley Manor Loxley Road Loxley Sheffield South Yorkshire S6 6RW on 28 January 2014 | |
22 Jan 2014 | 2.12B | Appointment of an administrator | |
09 Jan 2014 | MR04 | Satisfaction of charge 12 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 11 in full | |
18 Nov 2013 | TM01 | Termination of appointment of Andrew Dale as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Robert Booth as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Robert Shaw as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Anthony Fenwick as a director |