Advanced company searchLink opens in new window

EUROFLOW SYSTEMS LIMITED

Company number 00881435

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 60,000
15 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Feb 2010 AP03 Appointment of Christopher David Hitchiner as a secretary
04 Feb 2010 TM02 Termination of appointment of Desmond Loftus as a secretary
12 Nov 2009 TM01 Termination of appointment of Stephen Baskerville as a director
12 Nov 2009 TM01 Termination of appointment of Michael Whisken as a director
12 Nov 2009 AP01 Appointment of Frank Manley as a director
12 Nov 2009 AP01 Appointment of Christopher David Hitchiner as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
17 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
02 Dec 2008 288c Director's Change of Particulars / stephen baskerville / 21/10/2008 / HouseName/Number was: , now: 15; Street was: 15 catcliffe way, now: catcliffe way; Area was: , now: lower earley; Occupation was: manager, now: operations director
02 Dec 2008 288c Director's Change of Particulars / michael whisken / 13/11/2008 / HouseName/Number was: , now: 3; Street was: 18 crusader road, now: franklin road; Area was: bear cross, now: moordown; Post Code was: BH11 9TZ, now: BH9 3AY
04 Nov 2008 AA Accounts made up to 31 December 2007
21 Oct 2008 363a Return made up to 22/09/08; full list of members
06 Nov 2007 363a Return made up to 22/09/07; full list of members
06 Nov 2007 288c Director's particulars changed
16 Oct 2007 AA Accounts made up to 31 December 2006
18 Dec 2006 287 Registered office changed on 18/12/06 from: c/o radyne, molly millars lane, wokingham, RG41 2PX
30 Oct 2006 AA Accounts made up to 31 December 2005