- Company Overview for EURCEN RETAIL (UK) LIMITED (03030950)
- Filing history for EURCEN RETAIL (UK) LIMITED (03030950)
- People for EURCEN RETAIL (UK) LIMITED (03030950)
- Charges for EURCEN RETAIL (UK) LIMITED (03030950)
- Insolvency for EURCEN RETAIL (UK) LIMITED (03030950)
- More for EURCEN RETAIL (UK) LIMITED (03030950)
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) |
---|---|---|---|
14 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2016 | 4.70 |
Declaration of solvency
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | 4.70 | Declaration of solvency | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
14 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
23 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from 39 Albert Road Tamworth Staffordshire B79 7JS to Unit G3 (A) Birkbeck House Colliers Way, Phoenix Park Nottingham NG8 6AT on 12 May 2015 | |
12 May 2015 | AP03 | Appointment of Mr Piers Barnes as a secretary on 11 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr David Wiley as a director on 31 March 2015 | |
11 May 2015 | TM01 | Termination of appointment of Knut are Hogberg as a director on 31 March 2015 | |
11 May 2015 | TM02 | Termination of appointment of Martin Alan Crook as a secretary on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Piers Barnes on 11 May 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
12 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
12 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
14 Oct 2013 | AUD | Auditor's resignation | |
14 Oct 2013 | MISC | Section 519 companies act 2006 |