Advanced company searchLink opens in new window

EURO BUSINESS CLUB LTD

Company number 04335474

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 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2010 L64.07 Completion of winding up
15 Aug 2008 COCOMP Order of court to wind up
22 Jan 2008 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2007 287 Registered office changed on 06/11/07 from: 441 gateford road worksop nottinghamshire S81 7BN
13 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
13 Sep 2007 AA Total exemption full accounts made up to 31 December 2005
30 May 2007 363a Return made up to 06/12/06; full list of members
25 May 2007 288a New director appointed
25 May 2007 288b Director resigned
25 May 2007 288b Secretary resigned
25 May 2007 288a New secretary appointed
25 May 2007 363a Return made up to 06/12/05; full list of members
03 Apr 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2005 AA Accounts made up to 31 December 2004
28 Apr 2005 363s Return made up to 06/12/04; full list of members
30 Sep 2004 88(2)R Ad 28/08/04--------- £ si 1@1=1 £ ic 1/2
10 Aug 2004 CERTNM Company name changed yorkshire mortgages (uk) LTD.\certificate issued on 10/08/04
12 Jul 2004 AA Accounts made up to 31 December 2003
15 Dec 2003 363s Return made up to 06/12/03; full list of members
15 Dec 2003 363(288) Director resigned
05 Nov 2003 363s Return made up to 06/12/02; full list of members
08 Oct 2003 288b Secretary resigned
15 Aug 2003 AA Accounts made up to 31 December 2002
02 Jun 2003 287 Registered office changed on 02/06/03 from: 5 hendon street sheffield south yorkshire S13 9AX