- Company Overview for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
- Filing history for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
- People for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
- Charges for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
- Insolvency for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
- More for EUROPA PLAZA DEVELOPMENTS LIMITED (03623519)
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) |
---|---|---|---|
29 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from C/O Mr J E Richardson Sirama Little Boundes Close London Road, Southborough Tunbridge Wells Kent TN4 0RS United Kingdom on 30 November 2012 | |
23 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2012 | TM01 | Termination of appointment of Anthony Francis Triggs as a director on 10 August 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jul 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Aug 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
13 Aug 2011 | AD01 | Registered office address changed from C/O Baker Tilly Steam Mill Chester Cheshire CH3 5AN on 13 August 2011 | |
25 Feb 2011 | AP01 | Appointment of James Ernest Richardson as a director | |
09 Jul 2010 | TM01 | Termination of appointment of James Richardson as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Lawrence Embra as a director | |
23 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
24 Dec 2009 | TM01 | Termination of appointment of Stuart Barnett as a director | |
28 Sep 2009 | 288b | Appointment terminated director lynda mckeown | |
14 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from c/o baker tilly steam mill chester cheshire CH3 5AN | |
14 Sep 2009 | 353 | Location of register of members | |
14 Sep 2009 | 190 | Location of debenture register | |
26 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 |