- Company Overview for EUROCOMS LTD (05712823)
- Filing history for EUROCOMS LTD (05712823)
- People for EUROCOMS LTD (05712823)
- Insolvency for EUROCOMS LTD (05712823)
- More for EUROCOMS LTD (05712823)
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) |
---|---|---|---|
05 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2013 | |
21 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2012 | 600 | Appointment of a voluntary liquidator | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AD01 | Registered office address changed from Fusion at Magna Magna Way Rotherham S Yorks S60 1FE on 16 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 40 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA England on 21 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 |
Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
05 May 2010 | AD03 | Register(s) moved to registered inspection location | |
05 May 2010 | AD02 | Register inspection address has been changed | |
05 May 2010 | CH01 | Director's details changed for Daniel Ford on 31 January 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Brian Ford on 31 January 2010 | |
04 May 2010 | AD01 | Registered office address changed from 12 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA on 4 May 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 16 February 2009 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from Yorkshire House 144 Hall Road Handsworth Sheffield South Yorkshire S13 9AN on 24 November 2009 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 12 cardwell avenue sheffield S13 7XA | |
20 May 2008 | 363a | Return made up to 16/02/08; full list of members | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
06 Jun 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 |