Advanced company searchLink opens in new window

EUROPA (FRENCHGATE) LIMITED

Company number 04103986

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)
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2017 600 Appointment of a voluntary liquidator
26 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
26 Oct 2017 LIQ01 Declaration of solvency
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
06 Sep 2015 AA Full accounts made up to 28 February 2015
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
26 Sep 2014 AA Full accounts made up to 28 February 2014
27 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
02 Oct 2013 CH01 Director's details changed for Mr Simon Charles Mccabe on 16 September 2013
04 Sep 2013 AA Full accounts made up to 28 February 2013
20 Dec 2012 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 December 2012
27 Nov 2012 AA Full accounts made up to 29 February 2012
14 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
29 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jun 2011 AA Total exemption full accounts made up to 28 February 2010
24 Nov 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010