Advanced company searchLink opens in new window

EU CAPITAL PLC

Company number 06029620

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)
29 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
10 Dec 2009 4.68 Liquidators' statement of receipts and payments to 27 October 2009
02 Nov 2008 4.20 Statement of affairs with form 4.19
02 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-28
02 Nov 2008 600 Appointment of a voluntary liquidator
20 Oct 2008 287 Registered office changed on 20/10/2008 from east wing 12 chester road borehamwood herts WD6 1LT
11 Sep 2008 288b Appointment Terminated Director kieran saward
11 Sep 2008 288b Appointment Terminated Secretary sarah califf
25 Jul 2008 288a Director appointed anthony rosier
25 Jul 2008 288a Secretary appointed sarah califf
25 Jul 2008 288b Appointment Terminated Director and Secretary michael rosier
26 Oct 2007 395 Particulars of mortgage/charge
17 Aug 2007 363s Return made up to 01/08/07; full list of members
23 Jun 2007 395 Particulars of mortgage/charge
14 Jun 2007 395 Particulars of mortgage/charge
04 Jun 2007 CERTNM Company name changed eu capital bank PLC\certificate issued on 04/06/07
21 May 2007 287 Registered office changed on 21/05/07 from: finance house, 11A shenley road borehamwood herts WD6 1AD
09 Jan 2007 CERT8 Certificate of authorisation to commence business and borrow
09 Jan 2007 117 Application to commence business
14 Dec 2006 NEWINC Incorporation