Advanced company searchLink opens in new window

EUROSILOS LIMITED

Company number 04445215

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)
20 Jun 2012 AR01 Annual return made up to 19 June 2011 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2010 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2009 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2008 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2007 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2006 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 19 June 2005 with full list of shareholders
20 Jun 2012 RT01 Administrative restoration application
17 Oct 2006 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2006 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2005 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2005 288b Secretary resigned
23 Feb 2005 287 Registered office changed on 23/02/05 from: minshull house, 67 wellington road north, stockport, cheshire SK4 2LP
29 Dec 2004 363a Return made up to 19/06/04; full list of members
20 Dec 2004 288b Director resigned
20 Dec 2004 288a New director appointed
20 Dec 2004 288a New secretary appointed
20 Dec 2004 287 Registered office changed on 20/12/04 from: kenworthy buildings 83 bridge, street, manchester, lancashire M3 2RF
12 Nov 2004 AA Accounts for a dormant company made up to 31 May 2003
09 Nov 2004 288a New secretary appointed
09 Nov 2004 88(2)R Ad 22/05/02--------- £ si 89@1
09 Nov 2004 88(2)R Ad 22/05/02--------- £ si 10@1
24 Feb 2004 288b Secretary resigned
19 Jun 2003 363a Return made up to 19/06/03; full list of members
19 Jun 2002 288b Director resigned