Advanced company searchLink opens in new window

EUROPEAN BOATING HOLIDAYS LIMITED

Company number 05803739

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2016 AD01 Registered office address changed from Rjd Partners Ltd 8-9 Well Court Bow Lane London EC4M 9DN to 30 Finsbury Square London EC2P 2YU on 28 September 2016
25 Sep 2016 4.70 Declaration of solvency
25 Sep 2016 600 Appointment of a voluntary liquidator
25 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,618,574.77
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,618,575
11 Aug 2016 MR04 Satisfaction of charge 1 in full
08 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,981.621805
07 Apr 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
13 Nov 2015 AA Total exemption full accounts made up to 31 October 2014
26 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,981.621805
12 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
19 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,981.621805
25 Sep 2013 AAMD Amended full accounts made up to 31 October 2012
09 Aug 2013 AP01 Appointment of Mr Keith Gregory as a director
05 Aug 2013 AA Full accounts made up to 31 October 2012
31 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 May 2013 AD01 Registered office address changed from Rjd Partners Ltd 8-9 Well Court Bow Lane London EC4M 9DN England on 9 May 2013
09 May 2013 TM01 Termination of appointment of Anthony Manning as a director
09 May 2013 TM01 Termination of appointment of Keith Gregory as a director
09 May 2013 AD01 Registered office address changed from the Courtyard Windhill Bishop's Stortford Hertfordshire CM23 2ND on 9 May 2013
30 Aug 2012 AA Group of companies' accounts made up to 31 October 2011