EUROPEAN FURNACE GROUP LIMITED

06924763
UNIT 30 PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK B66 2DZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 accounts Annual Accounts 8 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2019 accounts Annual Accounts 9 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 accounts Annual Accounts 8 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 capital Return of Allotment of shares 2 Buy now
28 Jun 2013 capital Return of Allotment of shares 2 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 8 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 3 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2009 officers Appointment of director (Hakan Engstrom) 2 Buy now
06 Oct 2009 officers Appointment of director (Lars Sproge) 1 Buy now
07 Sep 2009 capital Gbp nc 2000/2500\01/09/09 2 Buy now
05 Sep 2009 capital Ad 01/09/09\gbp si 12@1=12\gbp ic 105/117\ 2 Buy now
05 Sep 2009 capital Ad 01/09/09\gbp si 104@1=104\gbp ic 1/105\ 1 Buy now
05 Sep 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
05 Sep 2009 officers Appointment terminated director peter ormerod 1 Buy now
05 Sep 2009 officers Director appointed matthew cross 1 Buy now
05 Sep 2009 officers Director appointed michael martin long 1 Buy now
05 Sep 2009 address Registered office changed on 05/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england 1 Buy now
04 Jun 2009 incorporation Incorporation Company 16 Buy now