SEGRO EUROPE LIMITED

04569885
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
19 Jul 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 52 Buy now
26 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 46 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2022 resolution Resolution 1 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Nov 2022 officers Termination of appointment of director (David John Rivers Sleath) 1 Buy now
28 Nov 2022 officers Termination of appointment of director (Soumen Das) 1 Buy now
11 Nov 2022 capital Statement of capital (Section 108) 5 Buy now
11 Nov 2022 resolution Resolution 1 Buy now
11 Nov 2022 insolvency Solvency Statement dated 27/10/22 1 Buy now
11 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Nov 2022 officers Change of particulars for director (Mr David John Rivers Sleath) 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Change of particulars for director (Mr Andrew John Pilsworth) 2 Buy now
04 Nov 2022 officers Change of particulars for director (Ms Ann Octavia Peters) 2 Buy now
04 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Nov 2022 insolvency Solvency Statement dated 27/10/22 1 Buy now
04 Nov 2022 resolution Resolution 1 Buy now
04 Nov 2022 officers Change of particulars for director (Mr Soumen Das) 2 Buy now
27 Jun 2022 accounts Annual Accounts 17 Buy now
27 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 234 Buy now
27 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
27 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of secretary (Elizabeth Ann Blease) 1 Buy now
04 Nov 2021 officers Appointment of secretary (Miss Julia Foo) 2 Buy now
26 Jul 2021 accounts Annual Accounts 19 Buy now
26 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 221 Buy now
26 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
26 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
21 Dec 2020 officers Change of particulars for director (Mr Soumen Das) 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 18 Buy now
03 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 207 Buy now
03 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
03 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 20 Buy now
04 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 187 Buy now
04 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
04 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 21 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 23 Buy now
05 May 2017 officers Appointment of director (Mr Soumen Das) 2 Buy now
24 Nov 2016 officers Termination of appointment of director (Justin Richard Read) 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 21 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
08 Sep 2015 accounts Annual Accounts 23 Buy now
30 Jun 2015 officers Termination of appointment of director (Simon Andrew Carlyon) 1 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 20 Buy now
20 Mar 2014 officers Change of particulars for director (Mr Andrew John Pilsworth) 2 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 17 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 17 Buy now
19 Dec 2011 officers Change of particulars for director (Mr Andrew John Pilsworth) 2 Buy now
08 Dec 2011 officers Appointment of director (Andrew John Pilsworth) 2 Buy now
01 Dec 2011 officers Termination of appointment of director (Siva Shankar) 1 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 officers Change of particulars for director (Mr Siva Shankar) 2 Buy now
04 Oct 2011 officers Appointment of director (Mr Justin Richard Read) 2 Buy now
08 Sep 2011 officers Change of particulars for director (Ms Ann Octavia Peters) 2 Buy now
30 Aug 2011 accounts Annual Accounts 17 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Coull) 1 Buy now
23 Nov 2010 annual-return Annual Return 8 Buy now
03 Oct 2010 accounts Annual Accounts 18 Buy now
29 Jul 2010 officers Change of particulars for secretary (Elizabeth Ann Blease) 2 Buy now
14 Jul 2010 officers Change of particulars for director (David John Rivers Sleath) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Mr Ian David Coull) 2 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 officers Change of particulars for director (Ian David Coull) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Ian David Coull) 2 Buy now
22 Dec 2009 officers Termination of appointment of director (Trevor Mant) 1 Buy now
18 Nov 2009 officers Change of particulars for secretary (Elizabeth Ann Blease) 1 Buy now
18 Nov 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 officers Change of particulars for director (David John Rivers Sleath) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Ian David Coull) 2 Buy now
12 Aug 2009 officers Director's change of particulars / andrew carlyon / 20/04/2009 1 Buy now
26 Jun 2009 officers Director appointed ian david coull 1 Buy now
26 Jun 2009 officers Director appointed david john rivers sleath 1 Buy now
26 Jun 2009 officers Director appointed trevor charles mant 1 Buy now
19 Jun 2009 accounts Annual Accounts 17 Buy now
22 Apr 2009 officers Director appointed andrew simon carlyon 1 Buy now
21 Apr 2009 officers Appointment terminated director patrick moyaert 1 Buy now
07 Apr 2009 officers Appointment terminated director elizabeth horler 1 Buy now
24 Oct 2008 officers Secretary appointed elizabeth ann blease 1 Buy now
24 Oct 2008 officers Appointment terminated secretary valerie lynch 1 Buy now
22 Oct 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
10 Sep 2008 officers Director appointed mr siva shankar 1 Buy now
10 Sep 2008 officers Director appointed ms ann octavia peters 1 Buy now
18 Aug 2008 officers Director appointed elizabeth anne horler 5 Buy now
28 Jul 2008 officers Appointment terminated director john nolan 1 Buy now
28 Jul 2008 officers Appointment terminated secretary john probert 1 Buy now
23 Jul 2008 officers Secretary appointed valerie ann lynch 2 Buy now