Advanced company searchLink opens in new window

EUROPA ASSET MAINTENANCE SERVICES LIMITED

Company number 06449982

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2014 DS01 Application to strike the company off the register
20 Jun 2014 AD01 Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014
29 May 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 TM01 Termination of appointment of a director
  • ANNOTATION Date of termination was removed from the TM01 on 10TH March 2014 as it was factually inaccurate.
20 Dec 2013 AP01 Appointment of Dr Eckhart Morré as a director
20 Dec 2013 AP01 Appointment of Dr Ramon Knollmann as a director
20 Dec 2013 TM01 Termination of appointment of Martin Jones as a director
02 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG United Kingdom on 21 November 2012
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Greig Ronald Brown on 1 September 2010
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 CERTNM Company name changed europa efh LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
17 Feb 2010 CONNOT Change of name notice
18 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Russell Peter Muldoon on 9 December 2009