- Company Overview for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
- Filing history for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
- People for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
- Charges for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
- Insolvency for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
- More for EUROCLAY SPORTS CONSTRUCTION LIMITED (07139529)
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) |
---|---|---|---|
05 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2014 | AD01 | Registered office address changed from 12a Church Street Warwick CV34 4AB on 22 January 2014 | |
11 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2013 | |
26 Sep 2012 | AD01 | Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 26 September 2012 | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2012 | |
01 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2011 | |
08 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2010 | AD01 | Registered office address changed from the Stables Church Walk Daventry Northants NN11 4BL England on 15 September 2010 | |
27 May 2010 | TM01 | Termination of appointment of Phillip Jayes as a director | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Philip Jayes on 29 March 2010 | |
30 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 November 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Adam David Jayes on 17 March 2010 | |
05 Mar 2010 | AP01 | Appointment of Harold Jayes as a director | |
25 Feb 2010 | AP01 | Appointment of Edward Town as a director | |
25 Feb 2010 | AP01 | Appointment of Mr Philip Jayes as a director | |
25 Feb 2010 | AP01 | Appointment of Mr Adam David Jayes as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
28 Jan 2010 | NEWINC |
Incorporation
Statement of capital on 2010-01-28
|