Advanced company searchLink opens in new window

EUROFIX INSTALLATION LIMITED

Company number 03306591

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 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
03 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 TM01 Termination of appointment of Bruce Allen as a director
27 Mar 2014 TM01 Termination of appointment of Bruce Allen as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100
26 Mar 2014 TM02 Termination of appointment of Elizabeth Allen as a secretary
26 Mar 2014 AD01 Registered office address changed from 636 Redmires Road Sheffield S10 4LJ on 26 March 2014
04 Mar 2014 AP01 Appointment of Mr Frazer Jonathon Allen as a director
04 Mar 2014 TM01 Termination of appointment of Patric Riley as a director
27 Feb 2014 CH01 Director's details changed for Patric Riley on 26 February 2014
27 Feb 2014 CERTNM Company name changed bear commercials LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
27 Feb 2014 CH01 Director's details changed for Patric Riley on 27 February 2014
17 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
30 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Patric Riley on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Bruce John Allen on 1 October 2009