- Company Overview for EURAMAX COATED PRODUCTS LIMITED (00849254)
- Filing history for EURAMAX COATED PRODUCTS LIMITED (00849254)
- People for EURAMAX COATED PRODUCTS LIMITED (00849254)
- Charges for EURAMAX COATED PRODUCTS LIMITED (00849254)
- Insolvency for EURAMAX COATED PRODUCTS LIMITED (00849254)
- Registers for EURAMAX COATED PRODUCTS LIMITED (00849254)
- More for EURAMAX COATED PRODUCTS LIMITED (00849254)
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) |
---|---|---|---|
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
18 Oct 2022 | AD03 | Register(s) moved to registered inspection location First Floor 100 Victoria Embankment London EC4Y 0DH | |
18 Oct 2022 | AD01 | Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 18 October 2022 | |
18 Oct 2022 | LIQ01 | Declaration of solvency | |
18 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | AD02 | Register inspection address has been changed to First Floor 100 Victoria Embankment London EC4Y 0DH | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | SH19 |
Statement of capital on 28 September 2022
|
|
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | CAP-SS | Solvency Statement dated 27/09/22 | |
28 Sep 2022 | SH20 | Statement by Directors | |
28 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
09 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
29 Jun 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 29 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
24 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
10 Feb 2021 | AD01 | Registered office address changed from Euramax House Ashroyds Way Hoyland Barnsley S74 9SB England to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 February 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Benjamin Thomas Watson as a secretary on 22 January 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
07 Sep 2020 | AD01 | Registered office address changed from Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JW to Euramax House Ashroyds Way Hoyland Barnsley S74 9SB on 7 September 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Kevin Thomas Miller as a director on 6 March 2020 |