Advanced company searchLink opens in new window

EUROCONTRACTORS LIMITED

Company number 06081264

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)
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
26 Jul 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from 1116 De Montfort House 100 Oxford Street Leicester LE1 5SX England on 26 July 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 May 2011 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH on 20 May 2011
15 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr. Osagie Ajiegbelen Rex Ogholoh on 25 March 2010
25 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
04 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
27 May 2009 363a Return made up to 05/02/09; full list of members
27 May 2009 DISS40 Compulsory strike-off action has been discontinued
26 May 2009 363a Return made up to 05/02/08; full list of members
26 May 2009 288c Secretary's change of particulars / ute scholl-ogholoh / 21/05/2009
22 May 2009 288c Director's change of particulars / osagie ogholoh / 21/05/2009
22 May 2009 288c Director's change of particulars / osagie ogholoh / 22/05/2009
22 May 2009 288c Secretary's change of particulars / ute scholl-ogholoh / 22/05/2009
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008
03 Jun 2007 288c Secretary's particulars changed
02 Jun 2007 288c Secretary's particulars changed
05 Feb 2007 NEWINC Incorporation