Advanced company searchLink opens in new window

EURO DYERS LIMITED

Company number 06959692

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)
02 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 4 October 2012
13 Oct 2011 4.20 Statement of affairs with form 4.19
13 Oct 2011 600 Appointment of a voluntary liquidator
13 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
05 Oct 2011 TM01 Termination of appointment of Vipul Dattani as a director on 5 October 2011
04 Oct 2011 AD01 Registered office address changed from C/O Pinnacle Accountants 32 De Montfort Street Leicester Leicestershire LE1 7GD United Kingdom on 4 October 2011
16 Sep 2011 TM01 Termination of appointment of Gurcharn Singh Dhindsa as a director on 16 September 2011
16 Sep 2011 TM01 Termination of appointment of Balbir Singh Dhindsa as a director on 16 September 2011
16 Sep 2011 TM02 Termination of appointment of Balbir Singh Dhindsa as a secretary on 16 September 2011
16 Sep 2011 AP01 Appointment of Mr Vipul Dattani as a director on 16 September 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
29 Jul 2010 CH01 Director's details changed for Mr Balbir Singh Dhindsa on 11 July 2010
28 Jul 2010 CH01 Director's details changed for Gurcharn Singh Dhindsa on 11 July 2010
28 Jul 2010 CH03 Secretary's details changed for Balbir Singh Dhindsa on 11 July 2010
28 Jul 2010 AD01 Registered office address changed from 2 Abbey Business Park Friday Street Leicester LE1 3BW on 28 July 2010
16 Sep 2009 225 Accounting reference date extended from 31/07/2010 to 30/11/2010
16 Sep 2009 88(2) Ad 29/08/09 gbp si 50@1=50 gbp ic 100/150
11 Jul 2009 NEWINC Incorporation