Advanced company searchLink opens in new window

EUWD LTD

Company number 04934110

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 Aug 2016 TM02 Termination of appointment of a Haniel Limited as a secretary on 1 August 2016
12 Jun 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AR01 Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2016 AA Accounts for a dormant company made up to 31 December 2010
12 Jun 2016 RT01 Administrative restoration application
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2011 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
25 Aug 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 25 August 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
27 Sep 2010 AD01 Registered office address changed from 39a Leicester Rd Salford M7 4AS on 27 September 2010
27 Sep 2010 CH01 Director's details changed for Mag Rudolf Prutej on 21 March 2010
25 Sep 2010 CH04 Secretary's details changed for A Haniel Limited on 21 March 2010
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008