Advanced company searchLink opens in new window

EURO CONTRACTING CORPORATION LIMITED

Company number 05854365

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)
27 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
27 May 2020 WU15 Notice of final account prior to dissolution
10 May 2016 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 10 May 2016
06 May 2016 4.31 Appointment of a liquidator
01 Feb 2016 COCOMP Order of court to wind up
13 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
02 May 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 CH01 Director's details changed for Mr Stephan Van Collem on 19 November 2012
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
21 Sep 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2008
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2007