Advanced company searchLink opens in new window

EURO CONTRACTS SERVICES LIMITED

Company number 05192572

Filter by category

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 March 2023
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 25 August 2021
23 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 August 2020
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 August 2019
02 Oct 2019 LIQ06 Resignation of a liquidator
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 August 2018
17 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 25 August 2017
08 Sep 2016 4.20 Statement of affairs with form 4.19
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
24 Aug 2016 AD01 Registered office address changed from C/O Muallah Weissbraun 220 the Vale London NW11 8SR to Gable House 239 Regents Park Road London N3 3LF on 24 August 2016
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
14 May 2013 AA Total exemption small company accounts made up to 31 July 2012