Advanced company searchLink opens in new window

EUROCOMS LTD

Company number 05712823

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)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 14 May 2013
21 May 2012 4.20 Statement of affairs with form 4.19
21 May 2012 600 Appointment of a voluntary liquidator
21 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 May 2012 AD01 Registered office address changed from Fusion at Magna Magna Way Rotherham S Yorks S60 1FE on 16 May 2012
21 Feb 2012 AD01 Registered office address changed from 40 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA England on 21 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 200
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
05 May 2010 AD03 Register(s) moved to registered inspection location
05 May 2010 AD02 Register inspection address has been changed
05 May 2010 CH01 Director's details changed for Daniel Ford on 31 January 2010
05 May 2010 CH03 Secretary's details changed for Brian Ford on 31 January 2010
04 May 2010 AD01 Registered office address changed from 12 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA on 4 May 2010
26 Jan 2010 AR01 Annual return made up to 16 February 2009 with full list of shareholders
04 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Nov 2009 AD01 Registered office address changed from Yorkshire House 144 Hall Road Handsworth Sheffield South Yorkshire S13 9AN on 24 November 2009
28 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from 12 cardwell avenue sheffield S13 7XA
20 May 2008 363a Return made up to 16/02/08; full list of members
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
06 Jun 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07