Advanced company searchLink opens in new window

EUROFLOW ENGINEERING LTD

Company number 02281279

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)
14 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
14 May 2021 AM10 Administrator's progress report
14 May 2021 AM23 Notice of move from Administration to Dissolution
16 Dec 2020 AM10 Administrator's progress report
18 Jun 2020 AM10 Administrator's progress report
23 Apr 2020 AM19 Notice of extension of period of Administration
16 Dec 2019 AM10 Administrator's progress report
13 Sep 2019 AM02 Statement of affairs with form AM02SOA
25 Jun 2019 AM06 Notice of deemed approval of proposals
13 Jun 2019 AM03 Statement of administrator's proposal
10 Jun 2019 AD01 Registered office address changed from Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ to 36 Park Row Leeds LS1 5JL on 10 June 2019
07 Jun 2019 AM01 Appointment of an administrator
07 May 2019 PSC02 Notification of Millwood Holdings Ltd as a person with significant control on 29 April 2019
29 Apr 2019 PSC07 Cessation of Michael Denis Benton Milnes as a person with significant control on 29 April 2019
10 Apr 2019 PSC04 Change of details for Mr Michael Dennis Benton Milnes as a person with significant control on 10 April 2019
10 Apr 2019 PSC01 Notification of Michael Dennis Benton Milnes as a person with significant control on 10 April 2019
10 Apr 2019 PSC07 Cessation of Melanie Louise Benton Milnes as a person with significant control on 10 April 2019
04 Apr 2019 CH03 Secretary's details changed for Mrs Sharon Elizabeth Needham on 3 April 2019
04 Apr 2019 CH01 Director's details changed for Ms Melanie Louise Benton Milnes on 4 April 2019
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
11 Jan 2018 AP01 Appointment of Mr Paul Darren Millard as a director on 8 January 2018
05 Jan 2018 TM01 Termination of appointment of Douglas Ralph Sawer as a director on 31 December 2017
28 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018