Advanced company searchLink opens in new window

EUROCITY (CRAWLEY) LIMITED

Company number 03788163

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
18 Jul 2017 PSC02 Notification of Real Estate Investors Plc as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
22 Jun 2015 AD01 Registered office address changed from 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on 22 June 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
18 Jun 2014 TM01 Termination of appointment of John Jack as a director
25 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
01 Oct 2013 AA Full accounts made up to 31 December 2012
29 Aug 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
12 Jul 2011 CH03 Secretary's details changed for Marcus Hugh Paul Daly on 20 August 2010
05 May 2011 TM01 Termination of appointment of Peter Lewin as a director
01 Oct 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Marcus Hugh Paul Daly on 2 October 2009
19 Aug 2010 CH01 Director's details changed for Peter Harry Lewin on 2 October 2009