- Company Overview for EUROPEAN PROMOTION UK LIMITED (04579384)
- Filing history for EUROPEAN PROMOTION UK LIMITED (04579384)
- People for EUROPEAN PROMOTION UK LIMITED (04579384)
- Charges for EUROPEAN PROMOTION UK LIMITED (04579384)
- Insolvency for EUROPEAN PROMOTION UK LIMITED (04579384)
- More for EUROPEAN PROMOTION UK LIMITED (04579384)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2014 | |
06 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
07 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2012 | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from Lower Arches Elkington Lodge Welford Northamptonshire NN6 6HE on 23 March 2011 | |
19 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2010-04-08
|
|
08 Apr 2010 | CH01 | Director's details changed for Mr. Alan William Vinton on 1 November 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Mr. James Stewart Davidson on 1 November 2009 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
22 Aug 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: half oak house 28 watford road northwood middlesex HA6 3NT | |
12 Dec 2007 | AA | Full accounts made up to 28 February 2007 | |
26 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
13 Dec 2006 | 363s | Return made up to 01/11/06; full list of members |