- Company Overview for EUROCLAY TENNIS (EU) LIMITED (06884061)
- Filing history for EUROCLAY TENNIS (EU) LIMITED (06884061)
- People for EUROCLAY TENNIS (EU) LIMITED (06884061)
- Insolvency for EUROCLAY TENNIS (EU) LIMITED (06884061)
- More for EUROCLAY TENNIS (EU) LIMITED (06884061)
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) |
---|---|---|---|
06 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2018 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 28 March 2018 | |
26 Mar 2018 | LIQ02 | Statement of affairs | |
26 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for Mr Adam David Jayes on 1 February 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Jeremy Dean Jayes on 1 February 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to Vectis House Banbury Street Kineton Warwick CV35 0JS on 28 April 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
08 Sep 2014 | TM01 | Termination of appointment of Harold Jayes as a director on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O C/O Sam Accy Svcs Ltd Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
03 Feb 2014 | AP01 | Appointment of Mr Jeremy Dean Jayes as a director | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |