Advanced company searchLink opens in new window

EUROPA WINES LIMITED

Company number 04442737

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)
25 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 March 2015
13 Mar 2014 4.20 Statement of affairs with form 4.19
13 Mar 2014 600 Appointment of a voluntary liquidator
13 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2014 AD01 Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 25 February 2014
04 Nov 2013 AD01 Registered office address changed from 17 Nursery Lane Alwoodley Leeds West Yorkshire LS17 7HW on 4 November 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 105,058
30 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
11 Jan 2013 TM01 Termination of appointment of Fiona Gold as a director
11 Jan 2013 AP01 Appointment of Mr John Edward Crutcher as a director
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Fiona Gibson on 1 January 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Apr 2012 TM02 Termination of appointment of Peter Winterbottom as a secretary
28 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Fiona Gibson on 1 January 2011
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Nov 2010 TM01 Termination of appointment of Oliver Jackson as a director
21 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 105,058
17 Mar 2010 AP01 Appointment of Oliver Niklas Jackson as a director