Advanced company searchLink opens in new window

EUROPEAN CARE (BRADFORD) LIMITED

Company number 06860182

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
11 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
17 Apr 2009 288c Secretary's Change of Particulars / pritesh amlani / 26/03/2009 / HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS
17 Apr 2009 288a Secretary appointed pritesh amlani
17 Apr 2009 288a Director appointed anoup treon
07 Apr 2009 288b Appointment Terminated Secretary abergan reed nominees LIMITED
07 Apr 2009 288b Appointment Terminated Director christopher pellatt
07 Apr 2009 287 Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
26 Mar 2009 NEWINC Incorporation