Advanced company searchLink opens in new window

EUCV F.S.M UK LTD

Company number 06889383

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
31 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
02 May 2014 CH01 Director's details changed for Mr Marc Luc Noel Pszczola on 28 April 2014
23 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr Marc Luc Noel Pszczola as a director
27 Jun 2011 TM01 Termination of appointment of Patrick Obez as a director
27 Jun 2011 TM02 Termination of appointment of Companies Secretary Service Ltd as a secretary
14 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
06 Aug 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 August 2010
06 Jul 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 6 July 2010
06 Jul 2010 AD01 Registered office address changed from Room 6 23-25 Worthington Street Dover Kent CT17 9AG England on 6 July 2010
19 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
19 Jun 2010 CH01 Director's details changed for Mr Patrick Obez on 28 April 2010
19 Jun 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 28 April 2010
23 Mar 2010 AD01 Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 23 March 2010
28 Apr 2009 NEWINC Incorporation