Advanced company searchLink opens in new window

MOLDFLOW (EUROPE) LIMITED

Company number 01551227

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Jun 2013 AD01 Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire United Kingdom on 19 June 2013
17 Jun 2013 4.70 Declaration of solvency
17 Jun 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
17 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-07
17 Jun 2013 600 Appointment of a voluntary liquidator
05 Jun 2013 TM01 Termination of appointment of William James Pflugh as a director on 4 June 2013
04 Jun 2013 AP01 Appointment of Mr Peter John Baxter as a director on 4 June 2013
04 Jun 2013 TM01 Termination of appointment of Susan Marie Pirri as a director on 4 June 2013
15 Mar 2013 AP03 Appointment of Ms Catherine Mary Michele Newman as a secretary on 6 March 2013
15 Mar 2013 TM02 Termination of appointment of James O'donnell as a secretary on 6 March 2013
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 310,000
27 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from C/O Autodesk Ltd 1 Meadow Gate Avenue Farnborough Hampshire GU14 6FG on 27 June 2012
26 Jun 2012 TM01 Termination of appointment of Pamela Jean Strayer as a director on 22 June 2012
21 Dec 2011 AA Full accounts made up to 30 June 2011
11 Aug 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mrs Pamela Jean Strayer on 11 August 2011
11 Aug 2011 CH01 Director's details changed for Ms Susan Marie Pirri on 11 August 2011
11 Aug 2011 CH01 Director's details changed for Mr. William James Pflugh on 11 August 2011
04 Apr 2011 AA Full accounts made up to 30 June 2010
09 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Susan Marie Pirri on 16 May 2010
10 Feb 2010 TM01 Termination of appointment of Franck Houtart as a director