Advanced company searchLink opens in new window

EURONETS (EUROPE) LIMITED

Company number 05901244

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
29 Jul 2015 AD01 Registered office address changed from Tfd Dunhams Accountants 11 Warwick Road Old Trafford Manchester M16 0QQ to 108 Manchester Road Carrington Manchester M31 4BD on 29 July 2015
07 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
25 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from 108 Manchester Road Carrington Manchester M31 4BD on 16 January 2013
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 29 February 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Feb 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
01 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Mrs Gail Harvey on 1 September 2010
22 Aug 2011 CH01 Director's details changed for Mrs Gail Harvey on 1 September 2010
22 Aug 2011 CH01 Director's details changed for Mr Paul John Harvey on 1 September 2010
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Paul John Harvey on 1 March 2010
09 Sep 2010 CH01 Director's details changed for Mrs Gail Harvey on 1 March 2010
06 Nov 2009 CERTNM Company name changed harcon safety supplies LIMITED\certificate issued on 06/11/09
  • CONNOT ‐
06 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05