-
EUROCAPE ESTATES LIMITED - 3, Crewe Road, Sandbach, Cheshire, United Kingdom
Company Information
- Company registration number
- 06094852
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3
- Crewe Road
- Sandbach
- Cheshire
- CW11 4NE 3, Crewe Road, Sandbach, Cheshire, CW11 4NE UK
Management
- Managing Directors
- MATTHEW PAUL MACHIN
- CAROL PETOORS
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-12
- Dissolved on
- 2013-09-24
- SIC/NACE
- 7031 - Real estate agencies
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HALLCO 1433 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2009-03-31
- Last Return Made Up To:
- 2010-02-12
-
EUROCAPE ESTATES LIMITED Company Description
- EUROCAPE ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 06094852. Its current trading status is "closed". It was registered 2007-02-12. It was previously called HALLCO 1433 LIMITED. It has declared SIC or NACE codes as "7031 - Real estate agencies". It has 2 directors The latest accounts are filed up to 31/03/2009. The latest annual return was filed up to 2010-02-12.It can be contacted at 3 .
Get EUROCAPE ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eurocape Estates Limited - 3, Crewe Road, Sandbach, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for EUROCAPE ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
STRUCK OFF AND DISSOLVED (2013-09-24) - GAZ2
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-06-11) - GAZ1(A)
keyboard_arrow_right 2012
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-11-22) - DISS16(SOAS)
-
FIRST GAZETTE (2012-08-07) - GAZ1
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-01-31) - DISS16(SOAS)
keyboard_arrow_right 2011
-
FIRST GAZETTE (2011-11-15) - GAZ1
-
DIRECTOR APPOINTED CAROL PETOORS (2011-04-05) - AP01
-
APPOINTMENT TERMINATED, SECRETARY MICHAEL BURROWS (2011-03-31) - TM02
keyboard_arrow_right 2010
-
31/03/09 TOTAL EXEMPTION SMALL (2010-11-15) - AA
-
12/02/10 FULL LIST (2010-02-17) - AR01
keyboard_arrow_right 2009
-
31/03/08 TOTAL EXEMPTION SMALL (2009-03-19) - AA
-
RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS (2009-03-13) - 363a
-
REGISTERED OFFICE CHANGED ON 06/03/2009 FROM (2009-03-06) - 287
keyboard_arrow_right 2008
-
RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS (2008-09-02) - 363s
keyboard_arrow_right 2007
-
ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 (2007-08-03) - 225
-
REGISTERED OFFICE CHANGED ON 25/05/07 FROM: (2007-05-25) - 287
-
NEW DIRECTOR APPOINTED (2007-05-25) - 288a
-
SECRETARY RESIGNED (2007-05-25) - 288b
-
DIRECTOR RESIGNED (2007-05-25) - 288b
-
NEW SECRETARY APPOINTED (2007-05-25) - 288a
-
COMPANY NAME CHANGED (2007-03-05) - CERTNM
-
INCORPORATION DOCUMENTS (2007-02-12) - NEWINC