Advanced company searchLink opens in new window

EURO COMPOSITE SPECIALISTS LTD

Company number 08239188

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
20 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Sep 2014 AD01 Registered office address changed from 19-22 st Michaels Mews Headingley Leeds LS6 3AW to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014
09 Sep 2014 AP01 Appointment of Mr John Brian Whittaker as a director on 9 September 2014
19 Aug 2014 AD01 Registered office address changed from 6 Atkins Close Biggin Hill Westerham Kent TN16 3GB to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 August 2014
16 Jul 2014 TM01 Termination of appointment of Gary Hammatt as a director on 8 July 2014
29 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
18 Dec 2012 TM01 Termination of appointment of Revendran Krisnan Nair as a director on 16 November 2012
13 Dec 2012 AD01 Registered office address changed from 2 Lynwood Avenue Langley Slough Berkshire SL3 7BH United Kingdom on 13 December 2012
03 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)