Advanced company searchLink opens in new window

EUROSHOP INTERIORS LIMITED

Company number 06537559

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Simon Elliott as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Michael Gara on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 18/03/09; full list of members
31 Jul 2008 288b Appointment terminate, director ann rattigan logged form
13 May 2008 CERTNM Company name changed woodhall installations LIMITED\certificate issued on 14/05/08
12 May 2008 288a Director appointed mr michael gara
18 Mar 2008 288b Appointment terminated secretary theydon secretaries LIMITED
18 Mar 2008 288b Appointment terminated director theydon nominees LIMITED