Advanced company searchLink opens in new window

EUROHILL LABELS LIMITED

Company number 01372024

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 August 2019
14 Sep 2018 AD01 Registered office address changed from 195 Vale Road Tonbridge Kent TN9 1SU to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 September 2018
12 Sep 2018 LIQ02 Statement of affairs
12 Sep 2018 600 Appointment of a voluntary liquidator
12 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-30
06 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
27 Oct 2017 MR01 Registration of charge 013720240001, created on 27 October 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 CH01 Director's details changed for Mr Laurence Adam Buckland on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Mr Brian Peter Tibbals on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Mr Andrew Charles Kirkpatrick on 12 August 2013
12 Aug 2013 CH03 Secretary's details changed for Mr Andrew Charles Kirkpatrick on 12 August 2013
16 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders