Advanced company searchLink opens in new window

EUROCLASH LIMITED

Company number 06260884

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Oct 2012 CH01 Director's details changed for Mr. Gregory John Ingham on 1 September 2012
26 Oct 2012 CH03 Secretary's details changed for Gregory John Ingham on 1 September 2012
09 Aug 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Gregory John Ingham on 29 May 2011
12 Jul 2011 CH03 Secretary's details changed for Gregory John Ingham on 29 May 2011
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Gregory John Ingham on 29 May 2010
22 Jun 2010 CH01 Director's details changed for Mr Rupert Adam Loman on 29 May 2010
22 Jun 2010 CH03 Secretary's details changed for Gregory John Ingham on 29 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 29/05/09; full list of members
12 Aug 2009 288c Director's Change of Particulars / rupert loman / 28/05/2009 / HouseName/Number was: , now: 18; Street was: 18 surrenden crescent, now: surrenden crescent
12 Aug 2009 288c Director and Secretary's Change of Particulars / gregory ingham / 28/05/2009 / Region was: , now: somerset; Country was: uk, now:
12 Aug 2009 287 Registered office changed on 12/08/2009 from circus mews house, circus mews bath avon BA1 2PW
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2008 363a Return made up to 29/05/08; full list of members
05 Jun 2008 288c Director and Secretary's Change of Particulars / gregory ingham / 28/05/2008 / HouseName/Number was: , now: tilehurst; Street was: avonstone, now: sion hill; Area was: bathampton lane bathampton, now: ; Post Code was: BA2 6SW, now: BA1 2UH; Country was: , now: uk
11 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
29 May 2007 NEWINC Incorporation