Advanced company searchLink opens in new window

EUROTEK OFFICE FURNITURE LIMITED

Company number 02086413

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)
02 May 2012 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2012 2.24B Administrator's progress report to 12 January 2012
02 Feb 2012 2.35B Notice of move from Administration to Dissolution on 12 January 2012
18 Aug 2011 2.24B Administrator's progress report to 12 July 2011
10 May 2011 2.23B Result of meeting of creditors
24 Mar 2011 2.17B Statement of administrator's proposal
23 Feb 2011 2.16B Statement of affairs with form 2.14B
18 Feb 2011 AD01 Registered office address changed from Units Da/Db Southern Cross Trading Estate Bognor Regis West Sussex PO22 9SB on 18 February 2011
25 Jan 2011 2.12B Appointment of an administrator
05 Jan 2011 AA Full accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,238,719
26 Apr 2010 CH01 Director's details changed for Robert John Vasey on 22 April 2010
20 Apr 2010 AP01 Appointment of Mr Mark Julian Fitzgerald Gregory as a director
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,238,719
15 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2010 AA Full accounts made up to 31 March 2009
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 7
01 May 2009 363a Return made up to 22/04/09; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
14 May 2008 363a Return made up to 22/04/08; full list of members
14 May 2008 288c Director's Change of Particulars / terence kuhler / 19/03/2008 / HouseName/Number was: , now: the hornbeam; Street was: 15 convent gardens, now: old rectory drive; Post Town was: findon, now: eastergate; Post Code was: BN14 0RZ, now: PO20 3XH; Country was: , now: uk
23 Nov 2007 AA Full accounts made up to 31 March 2007
02 May 2007 363a Return made up to 22/04/07; full list of members
11 Mar 2007 AUD Auditor's resignation