EUROCAST BAR LIMITED

C/O Bi Group Plc Barlow Road C/O Bi Group Plc Barlow Road, Coventry, CV2 2LD, United Kingdom
StatusDISSOLVED
Company No.02548172
CategoryPrivate Limited Company
Incorporated12 Oct 1990
Age33 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Nov 2012
Years11 years, 5 months, 24 days

SUMMARY

EUROCAST BAR LIMITED is an dissolved private limited company with number 02548172. It was incorporated 33 years, 7 months, 9 days ago, on 12 October 1990 and it was dissolved 11 years, 5 months, 24 days ago, on 27 November 2012. The company address is C/O Bi Group Plc Barlow Road C/O Bi Group Plc Barlow Road, Coventry, CV2 2LD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Old address: Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA

Change date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merrick Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Dargie Mcdougall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merrick Wentworth Taylor

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mcintosh Rodger

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/11/07

Documents

View document PDF

Accounts with made up date

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed U.K. (emergency services) limite d\certificate issued on 30/03/01

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 04 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/10/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/93; no change of members

Documents

View document PDF

Resolution

Date: 27 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 1993

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/92; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/01 to 31/03

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 04/08/92 from: st georges house 14 george street huntingdon cambs PE18 6BD

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 04 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 11 May 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed living harmony LIMITED\certificate issued on 12/05/92

Documents

View document PDF

Legacy

Date: 11 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/10/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Resolution

Date: 06 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Capital

Type: 123

Description: £ nc 100/100000 03/05/91

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 06/06/91 from: 110 whitchurch road cardiff CF4 3LY

Documents

View document PDF


Some Companies

ADRIAN GIBBONS INSTALLATIONS LIMITED

69 MAIN ROAD,LINCOLNSHIRE,PE9 3PQ

Number:05213196
Status:ACTIVE
Category:Private Limited Company

CADOWIDO LIMITED

MINANT,LLANGOLLEN,LL20 8HT

Number:11091249
Status:ACTIVE
Category:Private Limited Company

CRYSTALLUM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11757661
Status:ACTIVE
Category:Private Limited Company

KIRKSTALL RESIDENTS ASSOCIATION LIMITED

204 NORTHFIELD AVENUE,LONDON,W13 9SJ

Number:00996268
Status:ACTIVE
Category:Private Limited Company

KNIGHT-BOWMAN DEVELOPMENTS LTD

5 LANDSCAPE DRIVE, WESTON BUSINESS PARK,BICESTER,OX25 3SX

Number:09336173
Status:ACTIVE
Category:Private Limited Company

NEJ LTD

15 HILLSIDE AVENUE,PRESTON,PR2 3QN

Number:11951152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source