- Company Overview for EUROSAFETY (DDA FIRE) LIMITED (03033527)
- Filing history for EUROSAFETY (DDA FIRE) LIMITED (03033527)
- People for EUROSAFETY (DDA FIRE) LIMITED (03033527)
- Charges for EUROSAFETY (DDA FIRE) LIMITED (03033527)
- Insolvency for EUROSAFETY (DDA FIRE) LIMITED (03033527)
- More for EUROSAFETY (DDA FIRE) LIMITED (03033527)
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) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2015 | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2014 | |
22 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2013 | |
10 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2012 | |
01 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 26 July 2011 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-04-04
|
|
30 Mar 2011 | CH01 | Director's details changed for Mrs Christine Deane on 25 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Mrs Christine Deane on 25 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 18C Buckingham Avenue Slough Bucks SL1 4QB on 30 March 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of David Deane as a director | |
20 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
24 Dec 2009 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 24 December 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Mar 2007 | 363a | Return made up to 28/02/07; full list of members |