Advanced company searchLink opens in new window

EURO WHOLESALE LTD

Company number 04256725

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 6 September 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 6 September 2017
12 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 September 2016
12 Jan 2017 4.20 Statement of affairs with form 4.19
12 Jan 2017 600 Appointment of a voluntary liquidator
12 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
09 Jan 2017 OC S1096 Court Order to Rectify
23 Sep 2015 AD01 Registered office address changed from 352 Bearwood Road Smethwick West Midlands B66 4ET to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 September 2015
22 Sep 2015 ANNOTATION Rectified 600 was removed from the register on 09/01/2017 pursuant to court order
22 Sep 2015 ANNOTATION Rectified 4.20 was removed from the register on 09/01/2017 pursuant to court order
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 TM01 Termination of appointment of Jhalman Singh Atwal as a director on 1 September 2014
25 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 50,000
04 Sep 2014 TM02 Termination of appointment of Harinder Kaur Atwal as a secretary on 1 June 2014
29 Aug 2014 AD01 Registered office address changed from Unit 37 Regal Drive, Walsall Enterprise Park Walsall West Midlands WS2 9HQ England to 352 Bearwood Road Smethwick West Midlands B66 4ET on 29 August 2014
29 May 2014 MR04 Satisfaction of charge 4 in full
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
28 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
15 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for Mr Jhalman Singh Atwal on 24 July 2011