Advanced company searchLink opens in new window

EURA HOLDINGS LIMITED

Company number 05412491

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from Unit H2 Halesfield 19 Telford Shropshire TF7 4QT to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 21 February 2017
15 Feb 2017 4.70 Declaration of solvency
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 84
07 Feb 2017 SH03 Purchase of own shares.
06 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by 3 ord a shares of £1.00 of a £100000 17/01/2017
11 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
11 Dec 2016 TM01 Termination of appointment of Lindsay Ward as a director on 30 June 2016
11 Dec 2016 TM01 Termination of appointment of Nicholas Allen Morris as a director on 30 June 2016
11 Dec 2016 TM01 Termination of appointment of Quentin Davies as a director on 30 June 2016
17 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 90
11 Mar 2016 AP01 Appointment of Dr Lindsay Ward as a director on 10 April 2015
11 Mar 2016 AP01 Appointment of Mr Quentin Davies as a director on 10 April 2015
11 Mar 2016 AP01 Appointment of Mr Nicholas Allen Morris as a director on 10 April 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 90
20 May 2015 TM01 Termination of appointment of Simon Ward as a director on 30 September 2014
20 May 2015 TM01 Termination of appointment of Nicholas Allen Morris as a director on 25 June 2014
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 90
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders