Advanced company searchLink opens in new window

EUROVACUUM LTD

Company number 07981908

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 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Feb 2017 AD01 Registered office address changed from C/O 31 Naylor Close 31 Naylor Close Kidderminster Worcestershire DY11 7nd to 1 Co Accountabilityfd the Studio, 1 Comberton Road Kidderminster Worcestershire on 8 February 2017
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2017-01-30
  • GBP 2
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2016 TM01 Termination of appointment of Stephen Joseph Houston as a director on 5 October 2015
07 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
27 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2013 SH08 Change of share class name or designation
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 1.0
27 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
31 Oct 2012 AP01 Appointment of Mrs Adrienne Houston as a director
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted