Advanced company searchLink opens in new window

SCARBOROUGH EUROPE LIMITED

Company number 02148834

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-11-25
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
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
06 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,154,528.00
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