Advanced company searchLink opens in new window

EAU ROUGE ENTERPRISES LTD

Company number 08010018

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 L64.07 Completion of winding up
05 Aug 2015 COCOMP Order of court to wind up
22 Jun 2015 AD01 Registered office address changed from Valley Farm Valley Lane Lapworth Solihull West Midlands B94 6HB England to Century Buildings 14 st. Marys Parsonage Manchester M3 2DF on 22 June 2015
15 Jun 2015 AD01 Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Valley Farm Valley Lane Lapworth Solihull West Midlands B94 6HB on 15 June 2015
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from Valley Farm Valley Lane Lapworth Solihull West Midlands B94 6HB England to Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 24 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AD01 Registered office address changed from Eastcote Court Barston Lane Hampton-in-Arden Solihull West Midlands B92 0HR to Valley Farm Valley Lane Lapworth Solihull West Midlands B94 6HB on 17 September 2014
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 AD01 Registered office address changed from 8 Pool Meadow Close Solihull West Midlands B91 3HS United Kingdom on 31 March 2014
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Apr 2013 CERTNM Company name changed whitemoor industries LTD\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
13 Mar 2013 AP01 Appointment of Mr David James Yelloly as a director
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
10 Apr 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 April 2012
28 Mar 2012 NEWINC Incorporation