Advanced company searchLink opens in new window

EUROFLOOR SERVICES LIMITED

Company number 05466161

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)
24 Nov 2017 TM01 Termination of appointment of Bruno Lazari as a director on 30 September 2017
23 Nov 2017 AP01 Appointment of Marie-Loiuse Rosalie Frantzen as a director on 30 September 2017
23 Nov 2017 AD01 Registered office address changed from Unit 1 Prospect Park Valley Drive Rugby Warwickshire CV21 1TF to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 23 November 2017
23 Nov 2017 TM01 Termination of appointment of Amand Louis Felix Cantarella as a director on 30 September 2017
21 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
31 Aug 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Dec 2016 TM02 Termination of appointment of Bernard Gendebien as a secretary on 23 November 2016
30 Nov 2016 TM02 Termination of appointment of a secretary
30 Nov 2016 TM01 Termination of appointment of Bernard Gendebien as a director on 23 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000
19 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 09/04/2015
11 Jun 2015 CERTNM Company name changed twintec production LIMITED\certificate issued on 11/06/15
  • RES15 ‐ Change company name resolution on 2015-02-09
08 Jun 2015 CONNOT Change of name notice
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 AP01 Appointment of Mr Bernard Gendebien as a director
30 Aug 2013 AP03 Appointment of Mr Bernard Gendebien as a secretary
30 Aug 2013 TM01 Termination of appointment of Michael Wildman as a director
30 Aug 2013 TM02 Termination of appointment of Michael Wildman as a secretary
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders