Advanced company searchLink opens in new window

EURO-JOINERY & DOORS LIMITED

Company number 04883707

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)
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
  • GBP 100
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
  • GBP 100
22 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
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
  • GBP 100
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