Advanced company searchLink opens in new window

EUROPA PLAZA DEVELOPMENTS LIMITED

Company number 03623519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 12
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