- Company Overview for EURO-JOINERY & DOORS LIMITED (04883707)
- Filing history for EURO-JOINERY & DOORS LIMITED (04883707)
- People for EURO-JOINERY & DOORS LIMITED (04883707)
- More for EURO-JOINERY & DOORS LIMITED (04883707)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 January 2016 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
02 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG on 11 November 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Helen Ann Macnaughton as a director on 1 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
22 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
10 Feb 2014 | AP01 | Appointment of Mr Gordon Nelson as a director | |
28 Nov 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
30 Jul 2013 | AR01 | Annual return made up to 29 July 2013 with full list of shareholders | |
29 Jul 2013 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY England on 29 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 52 St John Street Ashbourne Derbyshire DE6 1GH on 29 July 2013 | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
29 Jul 2013 | AP01 | Appointment of Mr Stephen Arthur Fredrick Mills as a director | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders |