Advanced company searchLink opens in new window

EUF MIDLANDS LIMITED

Company number 01623905

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 MR04 Satisfaction of charge 1 in full
31 Oct 2019 MR04 Satisfaction of charge 2 in full
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Aug 2018 CH01 Director's details changed for Mr Malcolm Stephen Roxburgh on 18 April 2018
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 Jul 2017 PSC02 Notification of Euf Group Ltd as a person with significant control on 6 April 2016
08 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2016 CH01 Director's details changed for Mr Philip Davis on 8 July 2016
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
20 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10,000
13 Aug 2013 CH01 Director's details changed for Philip Davis on 15 February 2010
18 Oct 2012 CH01 Director's details changed for Philip Davis on 9 October 2012
10 Oct 2012 CH01 Director's details changed for Mr Malcolm Stephen Roxburgh on 9 October 2012
10 Oct 2012 CH03 Secretary's details changed for Mr Malcolm Stephen Roxburgh on 9 October 2012