Advanced company searchLink opens in new window

EUROSCAPE PROPERTIES LIMITED

Company number 02529635

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
29 Nov 2018 PSC04 Change of details for Mr Michael Donald Meakin as a person with significant control on 29 November 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
14 Feb 2018 AA Micro company accounts made up to 31 December 2017
18 Aug 2017 AD01 Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
18 Aug 2017 CH01 Director's details changed for Mr Iain Jim Lydon on 10 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Michael Donald Meakin on 10 August 2017
18 Aug 2017 PSC01 Notification of Michael Donald Meakin as a person with significant control on 6 April 2016
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Dec 2015 AD01 Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
  • ANNOTATION Replacement The form replaces the AR01 registered on 29/08/2014 as it was not properly delivered
21 Nov 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 29/12/2014
28 Aug 2014 AD02 Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD
28 Aug 2014 AD01 Registered office address changed from , Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014