Advanced company searchLink opens in new window

EURISOL LIMITED

Company number 00667894

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
05 Oct 2020 SH19 Statement of capital on 5 October 2020
  • GBP 1
05 Oct 2020 SH20 Statement by Directors
05 Oct 2020 CAP-SS Solvency Statement dated 28/09/20
05 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
11 Nov 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
11 Nov 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
11 Nov 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
11 Nov 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
25 Jul 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 PSC05 Change of details for Freeman Group Limited as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates