Advanced company searchLink opens in new window

EUROSTRIP CONTRACTS LIMITED

Company number 06796319

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
10 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
15 Oct 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
23 Jun 2010 AD01 Registered office address changed from 6 Radford Crescent Radford Industrial Estate Billericay Essex CM12 0DN on 23 June 2010
24 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Roxanne Gefaell on 20 January 2010
23 Feb 2010 AD02 Register inspection address has been changed
16 Feb 2010 TM01 Termination of appointment of Roxanne Gefaell as a director
16 Feb 2010 AP01 Appointment of Jackie Dady as a director
25 Feb 2009 287 Registered office changed on 25/02/2009 from unit l radford business centre radford way billericay essex CM12 0BZ
10 Feb 2009 288a Director appointed roxanne gefaell
10 Feb 2009 288b Appointment Terminated Director jackie day
28 Jan 2009 288b Appointment Terminated Secretary kevin brewer
20 Jan 2009 NEWINC Incorporation