Advanced company searchLink opens in new window

EUROPEAN PROMOTION UK LIMITED

Company number 04579384

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 150,100
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