Advanced company searchLink opens in new window

EUROFAB-JM LTD

Company number SC262509

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
28 Sep 2016 AD01 Registered office address changed from Kelliebank Engineering Works Kelliebank Alloa Clackmannanshire FK10 1NU to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 28 September 2016
28 Sep 2016 CO4.2(Scot) Court order notice of winding up
28 Sep 2016 4.2(Scot) Notice of winding up order
18 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
22 Sep 2015 TM01 Termination of appointment of Michael Mulraney as a director on 27 July 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
06 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AA01 Current accounting period extended from 30 January 2013 to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
21 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Stuart Harkin on 1 October 2009
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Jun 2009 363a Return made up to 27/01/09; full list of members; amend