Advanced company searchLink opens in new window

CORROSION SERVICE COMPANY EUROPE LIMITED

Company number 07049862

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)
15 Mar 2016 COCOMP Order of court to wind up
20 Nov 2015 AC92 Restoration by order of the court
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Compulsory liquidation 25/07/2013
30 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
02 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1
27 Apr 2012 TM01 Termination of appointment of Christopher Frazer as a director
31 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Winston Shim on 3 November 2010
03 Nov 2010 CH01 Director's details changed for Christopher Andrew Frazer on 3 November 2010
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 AP01 Appointment of Dean Rookes as a director
18 Jan 2010 AP01 Appointment of Paul Bagatavicius as a director
18 Jan 2010 AP01 Appointment of Winston Shim as a director
28 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 28 February 2011
28 Nov 2009 TM01 Termination of appointment of Barlow Robbins Secretariat Limited as a director
28 Nov 2009 TM01 Termination of appointment of Rebecca Glazebrook as a director
28 Nov 2009 AP01 Appointment of Christopher Andrew Frazer as a director
25 Nov 2009 CERTNM Company name changed 297 quarry street LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
25 Nov 2009 CONNOT Change of name notice
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted