Advanced company searchLink opens in new window

EURO BUILD CONTRACTORS LTD

Company number 06841097

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 19 February 2017
17 May 2016 4.68 Liquidators' statement of receipts and payments to 19 February 2016
08 Apr 2015 4.20 Statement of affairs with form 4.19
18 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2015 600 Appointment of a voluntary liquidator
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
23 Feb 2015 AD01 Registered office address changed from Unit C Lazer House 18 Doman Road Camberley Surrey GU15 3DF to Haslers Old Station Road Loughton Essex IG10 4PL on 23 February 2015
10 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 201
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 CH03 Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013
27 Jun 2013 CH03 Secretary's details changed for Ms Claudia Costa on 1 April 2013
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
15 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2011
15 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2012
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
05 Jan 2012 TM01 Termination of appointment of Paulo Silva as a director
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
  • ANNOTATION A second filed SH01 was registered on 17TH May 2012.
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010