- Company Overview for EURO BARGAIN LIMITED (04981707)
- Filing history for EURO BARGAIN LIMITED (04981707)
- People for EURO BARGAIN LIMITED (04981707)
- Insolvency for EURO BARGAIN LIMITED (04981707)
- More for EURO BARGAIN LIMITED (04981707)
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) |
---|---|---|---|
08 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2017 | |
07 Jan 2017 | AD01 | Registered office address changed from Ashmole & Co Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to The Malting East Tyndall Street Cardiff CF24 5EZ on 7 January 2017 | |
03 Jan 2017 | 4.70 | Declaration of solvency | |
03 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
07 Dec 2010 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Sandrine Scudeller on 1 October 2009 | |
12 Feb 2010 | AD04 | Register(s) moved to registered office address |