- Company Overview for EUCO CIVIL ENGINEERING & BUILDING LIMITED (07444581)
- Filing history for EUCO CIVIL ENGINEERING & BUILDING LIMITED (07444581)
- People for EUCO CIVIL ENGINEERING & BUILDING LIMITED (07444581)
- More for EUCO CIVIL ENGINEERING & BUILDING LIMITED (07444581)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2013 | DS01 | Application to strike the company off the register | |
26 Feb 2013 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2013-02-26
|
|
25 Feb 2013 | TM01 | Termination of appointment of Denise Wescott as a director on 15 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Denise Wescott as a director on 15 January 2013 | |
13 Nov 2012 | CERTNM |
Company name changed d & g lincolnshire LIMITED\certificate issued on 13/11/12
|
|
13 Nov 2012 | CONNOT | Change of name notice | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Mr Grant Michael Adam Craw on 15 December 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from 31 Abbey Road Grimsby DN32 0HQ United Kingdom on 23 December 2011 | |
18 Nov 2010 | NEWINC | Incorporation |