• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2013-09-24) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-06-11) - GAZ1(A)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-11-22) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2012-08-07) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-01-31) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2011-11-15) - GAZ1

    Add to Cart
     
  • DIRECTOR APPOINTED CAROL PETOORS (2011-04-05) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY MICHAEL BURROWS (2011-03-31) - TM02

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2010-11-15) - AA

    Add to Cart
     
  • 12/02/10 FULL LIST (2010-02-17) - AR01

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2009-03-19) - AA

    Add to Cart
     
  • RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS (2009-03-13) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 06/03/2009 FROM (2009-03-06) - 287

    Add to Cart
     
  • RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS (2008-09-02) - 363s

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 (2007-08-03) - 225

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/05/07 FROM: (2007-05-25) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2007-05-25) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2007-05-25) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-05-25) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2007-05-25) - 288a

    Add to Cart
     
  • COMPANY NAME CHANGED (2007-03-05) - CERTNM

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-02-12) - NEWINC

    Add to Cart
     

expand_less