Advanced company searchLink opens in new window

EUROPE CONSTRUCTION LIMITED

Company number 05251128

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)
13 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2010 4.68 Liquidators' statement of receipts and payments to 28 August 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
13 Sep 2010 4.68 Liquidators' statement of receipts and payments to 28 August 2010
03 Mar 2010 4.68 Liquidators' statement of receipts and payments to 28 February 2010
28 Aug 2009 4.68 Liquidators' statement of receipts and payments to 28 August 2009
16 Sep 2008 600 Appointment of a voluntary liquidator
16 Sep 2008 4.20 Statement of affairs with form 4.19
06 Aug 2008 287 Registered office changed on 06/08/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom
07 Apr 2008 287 Registered office changed on 07/04/2008 from 224 great west road hounslow middlesex TW5 9AW
25 Jun 2007 AA Total exemption small company accounts made up to 31 October 2005
25 Jun 2007 225 Accounting reference date extended from 31/10/06 to 30/04/07
15 Nov 2006 363a Return made up to 05/10/06; full list of members
02 Dec 2005 395 Particulars of mortgage/charge
23 Nov 2005 363a Return made up to 05/10/05; full list of members
24 May 2005 288b Secretary resigned
24 May 2005 288a New secretary appointed
23 Feb 2005 288b Secretary resigned
23 Feb 2005 288a New secretary appointed
09 Dec 2004 288a New director appointed
09 Dec 2004 288a New secretary appointed
09 Dec 2004 88(2)R Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100
14 Oct 2004 288b Secretary resigned
14 Oct 2004 288b Director resigned