- Company Overview for EURO CONTRACTING CORPORATION LIMITED (05854365)
- Filing history for EURO CONTRACTING CORPORATION LIMITED (05854365)
- People for EURO CONTRACTING CORPORATION LIMITED (05854365)
- Insolvency for EURO CONTRACTING CORPORATION LIMITED (05854365)
- More for EURO CONTRACTING CORPORATION LIMITED (05854365)
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
|
|
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
|
|
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 |