Advanced company searchLink opens in new window

EURAMAX COATED PRODUCTS LIMITED

Company number 00849254

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
18 Oct 2022 AD02 Register inspection address has been changed to First Floor 100 Victoria Embankment London EC4Y 0DH
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £9678989 27/09/2022
28 Sep 2022 SH19 Statement of capital on 28 September 2022
  • GBP 1.067899
28 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 10,678,999
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
  • RES13 ‐ Restrictions on auth share capital figure revoked 20/05/2021
  • RES10 ‐ Resolution of allotment of securities
27 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 1,000,010
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