Advanced company searchLink opens in new window

EURO PROPERTY LETTINGS LIMITED

Company number 05446454

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 288b Appointment Terminated Director eric armstrong
02 Jun 2009 288b Appointment Terminated Director peter graham
05 Mar 2008 288b Appointment Terminated Director alexander clark
05 Mar 2008 288b Appointment Terminated Director and Secretary malachai armstrong
05 Mar 2008 288b Appointment Terminated Director david peters
25 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Sep 2007 288a New secretary appointed;new director appointed
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
14 Mar 2007 AA Total exemption small company accounts made up to 31 December 2005
27 Jul 2006 363s Return made up to 09/05/06; full list of members
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
26 Jun 2006 225 Accounting reference date shortened from 31/05/06 to 31/12/05
01 Jun 2006 287 Registered office changed on 01/06/06 from: 133 regus centre, 4 admiral way doxford international business park, sunderland tyne & wear SR3 3XW
23 Jun 2005 88(2)R Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100
23 Jun 2005 288b Secretary resigned
23 Jun 2005 288b Director resigned
23 Jun 2005 288a New secretary appointed;new director appointed
23 Jun 2005 288a New director appointed
09 May 2005 NEWINC Incorporation