Advanced company searchLink opens in new window

EUROBLITZ LIMITED

Company number 02590458

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2009 288b Appointment Terminated Director mark strickland
11 May 2009 288b Appointment Terminated Director andrew cooksey
25 Sep 2008 363a Return made up to 31/08/08; full list of members
03 Sep 2008 288a Director appointed david wilkinson
04 Aug 2008 288b Appointment Terminated Director marcus heywood
10 Jan 2008 225 Accounting reference date extended from 31/12/07 to 31/03/08
21 Sep 2007 287 Registered office changed on 21/09/07 from: alpha building london road stapeley nantwich cheshire CW5 7JW
15 Sep 2007 AA Accounts made up to 31 December 2006
10 Sep 2007 363a Return made up to 31/08/07; full list of members
26 Jan 2007 AUD Auditor's resignation
20 Nov 2006 288a New director appointed
11 Nov 2006 287 Registered office changed on 11/11/06 from: bridgend creameries LIMITED bridgend industrial estate bridgend CF31 3RL
11 Nov 2006 288b Secretary resigned;director resigned
11 Nov 2006 288b Director resigned
11 Nov 2006 288b Director resigned
11 Nov 2006 288b Director resigned
11 Nov 2006 288a New director appointed
11 Nov 2006 288a New director appointed
11 Nov 2006 288a New secretary appointed
02 Nov 2006 AA Full accounts made up to 31 December 2005
26 Sep 2006 363s Return made up to 31/08/06; full list of members