- Company Overview for SCARBOROUGH EUROPE LIMITED (02148834)
- Filing history for SCARBOROUGH EUROPE LIMITED (02148834)
- People for SCARBOROUGH EUROPE LIMITED (02148834)
- Insolvency for SCARBOROUGH EUROPE LIMITED (02148834)
- More for SCARBOROUGH EUROPE LIMITED (02148834)
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) |
---|---|---|---|
14 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2010 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 3 December 2010 | |
02 Dec 2010 | 4.70 | Declaration of solvency | |
02 Dec 2010 | LIQ MISC RES | Resolution INSOLVENCY:Extraordinary resolution ;- "In Specie" | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2010 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 | |
24 Nov 2010 | AP01 | Appointment of Mr Paul Richardson as a director | |
24 Nov 2010 | AP02 | Appointment of Esplanade Director Limited as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Simon Mccabe as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Scott Mccabe as a director | |
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 23 April 2010
|
|
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
12 Apr 2010 | CH04 | Secretary's details changed for Esplanade Secretarial Services Limited on 5 April 2010 | |
18 Feb 2010 | AA | Full accounts made up to 28 February 2009 | |
10 Jun 2009 | 288c | Director's Change of Particulars / scott mccabe / 15/05/2009 / HouseName/Number was: 1, now: europa house; Street was: orchard gardens, now: 20 explanade; Post Town was: malton, now: scarborough; Post Code was: YO17 7NA, now: YO11 2AQ; Secure Officer was: false, now: true | |
09 Jun 2009 | 288c | Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true | |
22 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
02 Mar 2009 | 288c | Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ | |
02 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
13 May 2008 | 288c | Director's Change of Particulars / scott mccabe / 21/04/2008 / HouseName/Number was: , now: 1; Street was: the white house, now: orchard gardens; Area was: 13 deepdale avenue, now: ; Post Town was: scarborough, now: malton; Post Code was: YO11 2UQ, now: YO17 7NA | |
22 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
17 Oct 2007 | AA | Full accounts made up to 28 February 2007 |