EUROPEAN FURNACE GROUP LIMITED

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

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