- Company Overview for EUROSTRIP CONTRACTS LIMITED (06796319)
- Filing history for EUROSTRIP CONTRACTS LIMITED (06796319)
- People for EUROSTRIP CONTRACTS LIMITED (06796319)
- More for EUROSTRIP CONTRACTS LIMITED (06796319)
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
|
|
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 |