Advanced company searchLink opens in new window

EURO TRADING (UK) LIMITED

Company number 06450025

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)
03 May 2015 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2014 AD01 Registered office address changed from 121 Parkfield Road Wolverhampton WV4 6EP United Kingdom on 22 January 2014
20 Jan 2014 4.20 Statement of affairs with form 4.19
20 Jan 2014 600 Appointment of a voluntary liquidator
20 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
05 Sep 2012 AA Accounts made up to 30 November 2011
01 Aug 2012 AA Accounts made up to 30 November 2010
31 Jul 2012 TM01 Termination of appointment of Palminder Singh as a director on 31 July 2012
31 Jul 2012 AP01 Appointment of Mr Hardeep Dosanjh as a director on 31 July 2012
22 Feb 2012 AD01 Registered office address changed from 26a Market Place Wednesbury West Midlands WS10 7AY United Kingdom on 22 February 2012
22 Feb 2012 AP01 Appointment of Mr Palminder Singh as a director on 1 January 2012
22 Feb 2012 TM01 Termination of appointment of Jaspal Singh as a director on 1 January 2012
21 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Sep 2011 CERTNM Company name changed euro beer & wine wholesale LIMITED\certificate issued on 01/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-31
31 Aug 2011 AD01 Registered office address changed from 26a Market Place Wednesbury West Midlands WS10 7AY United Kingdom on 31 August 2011
31 Aug 2011 AP01 Appointment of Mr Jaspal Singh as a director
31 Aug 2011 AD01 Registered office address changed from Eurohouse, Earlsway Team Valley Grading Estate Gateshead NE11 0RQ on 31 August 2011
31 Aug 2011 TM01 Termination of appointment of Bachan Singh as a director
31 Aug 2011 TM02 Termination of appointment of Amrik Pannu as a secretary