Advanced company searchLink opens in new window

EUROPEAN CARE (DANBURY) LIMITED

Company number 06307000

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2015 AD01 Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015
03 Aug 2015 4.20 Statement of affairs with form 4.19
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AA Full accounts made up to 30 June 2013
24 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
13 Jan 2014 MISC Section 519
17 Dec 2013 MISC Auditor resignation sec 519
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
04 Jan 2012 AA Accounts for a medium company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders