EUROPEAN FURNACE GROUP LIMITED - SMETHWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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