Advanced company searchLink opens in new window

EUROS ORTHOPAEDICS UK LIMITED

Company number 07579764

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)
16 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2014
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
14 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2012 4.20 Statement of affairs with form 4.19
14 Nov 2012 600 Appointment of a voluntary liquidator
14 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2012 AD01 Registered office address changed from Unit 8 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 1 November 2012
07 Aug 2012 TM01 Termination of appointment of Malcolm Pearson as a director
16 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
10 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
07 Oct 2011 AD01 Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 7 October 2011
19 Apr 2011 AP01 Appointment of Mr Malcolm Pearson as a director
04 Apr 2011 CERTNM Company name changed euros othopaedics uk LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
28 Mar 2011 NEWINC Incorporation