Gazette. Gazette dissolved voluntary. |
2021-05-04 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-13 |
View Report |
Address. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ. Old address: Unit 13 Credenda Road West Bromwich West Midlands B70 7JE. Change date: 2018-07-19. |
2018-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Capital. Capital allotment shares. |
2013-06-28 |
View Report |
Capital. Capital allotment shares. |
2013-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Accounts. Accounts type dormant. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-05 |
View Report |
Change of name. Description: Company name changed european furnace alliance LIMITED\certificate issued on 01/07/10. |
2010-07-01 |
View Report |
Change of name. Change of name notice. |
2010-07-01 |
View Report |
Officers. Officer name: Hakan Engstrom. |
2009-10-06 |
View Report |
Officers. Officer name: Lars Sproge. |
2009-10-06 |
View Report |
Capital. Description: Gbp nc 2000/2500\01/09/09. |
2009-09-07 |
View Report |
Capital. Description: Ad 01/09/09\gbp si 12@1=12\gbp ic 105/117\. |
2009-09-05 |
View Report |
Capital. Description: Ad 01/09/09\gbp si 104@1=104\gbp ic 1/105\. |
2009-09-05 |
View Report |
Officers. Description: Appointment terminated secretary oakley secretarial services LIMITED. |
2009-09-05 |
View Report |
Officers. Description: Appointment terminated director peter ormerod. |
2009-09-05 |
View Report |
Officers. Description: Director appointed matthew cross. |
2009-09-05 |
View Report |
Officers. Description: Director appointed michael martin long. |
2009-09-05 |
View Report |
Address. Description: Registered office changed on 05/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england. |
2009-09-05 |
View Report |
Incorporation. Incorporation company. |
2009-06-04 |
View Report |