Advanced company searchLink opens in new window

EUROFIGHTER INTERNATIONAL LIMITED

Company number 03871479

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2016 LIQ MISC Insolvency:secretary of state release of liquidator
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Mar 2016 AD01 Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 8 Princes Parade Liverpool Merseyside L3 1QH on 9 March 2016
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
08 Mar 2016 4.70 Declaration of solvency
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000,000
24 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 MA Memorandum and Articles of Association
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Resignation of directors and appointment of directors. 12/06/2015
26 Jun 2015 TM01 Termination of appointment of Enrique Barrientos as a director on 12 June 2015
26 Jun 2015 AP01 Appointment of Mr Simon Daniel Wood as a director on 12 June 2015
26 Jun 2015 TM01 Termination of appointment of Enzo Casolini as a director on 12 June 2015
26 Jun 2015 TM01 Termination of appointment of Bernhard Gerwert as a director on 12 June 2015
17 Apr 2015 AP03 Appointment of Mr Michael Gerard Elston as a secretary on 14 April 2015
10 Apr 2015 TM02 Termination of appointment of Stephen Charles Mcdowell as a secretary on 31 March 2015
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000,000
19 Aug 2014 AP01 Appointment of Mr Dean Brian Mccumiskey as a director on 19 August 2014
24 Jul 2014 AUD Auditor's resignation
15 Jul 2014 MISC Section 519
03 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 TM01 Termination of appointment of Peter Anstiss as a director