Advanced company searchLink opens in new window

EURO PROPERTY TRADING LIMITED

Company number 05244534

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)
09 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2009 4.68 Liquidators' statement of receipts and payments to 4 December 2009
09 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2009 4.68 Liquidators' statement of receipts and payments to 7 July 2009
21 Jul 2008 287 Registered office changed on 21/07/2008 from 4A tower house st catherines court sunderland enterprise park sunderland tyne and wear SR1 3XG
18 Jul 2008 4.20 Statement of affairs with form 4.19
18 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-08
18 Jul 2008 600 Appointment of a voluntary liquidator
05 Mar 2008 288b Appointment Terminated Director and Secretary malachai armstrong
05 Mar 2008 288b Appointment Terminated Director alexander clark
05 Mar 2008 288b Appointment Terminated Director david peters
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New secretary appointed;new director appointed
23 Nov 2006 AAMD Amended accounts made up to 30 September 2005
31 Oct 2006 363s Return made up to 28/09/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
18 Jul 2006 287 Registered office changed on 18/07/06 from: 4A tower house st catherines court sunderland enterprise park sunderland tyne & wear SR5 3XJ
16 Jun 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
01 Jun 2006 287 Registered office changed on 01/06/06 from: 133 regus centre admiral way, doxford park sunderland SR3 3XW
29 Dec 2005 363s Return made up to 28/09/05; full list of members
01 Apr 2005 395 Particulars of mortgage/charge
24 Mar 2005 88(2)R Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100
26 Jan 2005 288a New director appointed