Accounts. Accounts type dormant. |
2020-07-06 |
View Report |
Persons with significant control. Cessation date: 2018-09-13. Psc name: European Furnace Group Limited. |
2019-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-17 |
View Report |
Accounts. Accounts type dormant. |
2019-06-17 |
View Report |
Officers. Termination date: 2019-02-22. Officer name: John Denis Sheahan. |
2019-03-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-11 |
View Report |
Address. Change date: 2018-07-19. 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. |
2018-07-19 |
View Report |
Accounts. Accounts type dormant. |
2018-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: European Furnace Group Limited. |
2017-09-21 |
View Report |
Accounts. Accounts type dormant. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Accounts. Accounts type dormant. |
2016-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-14 |
View Report |
Accounts. Accounts type dormant. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-15 |
View Report |
Accounts. Accounts type dormant. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-13 |
View Report |
Accounts. Accounts type dormant. |
2013-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-13 |
View Report |
Accounts. Accounts type dormant. |
2012-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-26 |
View Report |
Accounts. Accounts type dormant. |
2011-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-15 |
View Report |
Officers. Officer name: Michael Martin Long. |
2010-08-03 |
View Report |
Officers. Officer name: Peter Ormerod. |
2010-07-07 |
View Report |
Officers. Officer name: Oakley Secretarial Services Limited. |
2010-07-07 |
View Report |
Officers. Officer name: John Denis Sheahan. |
2010-07-07 |
View Report |
Address. Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2009-12-11. |
2009-12-11 |
View Report |
Incorporation. Incorporation company. |
2009-09-13 |
View Report |