EUROWIDE INVESTMENTS LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ
StatusDISSOLVED
Company No.02678557
CategoryPrivate Limited Company
Incorporated17 Jan 1992
Age32 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 10 months, 3 days

SUMMARY

EUROWIDE INVESTMENTS LIMITED is an dissolved private limited company with number 02678557. It was incorporated 32 years, 4 months, 30 days ago, on 17 January 1992 and it was dissolved 3 years, 10 months, 3 days ago, on 13 August 2020. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2020

Action Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 122 Yarmouth Road Lowestoft NR32 4AQ England

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Change date: 2019-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Dec 2018

Category: Address

Type: AD03

New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2018

Category: Address

Type: AD02

New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan David Smith

Change date: 2018-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Mr Alan David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ England

Change date: 2018-05-02

New address: 122 Yarmouth Road Lowestoft NR32 4AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 101 Bridge Road Lowestoft Suffolk NR32 3LN

New address: North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr Alan David Smith

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan David Smith

Change date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Bernard Smith

Change date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Alan David Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Bernard Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alan David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 05/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NNR33 9HG

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 05/03/92--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 16/03/92 from: 788/790 finchley road london NW1 7UR

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 17 Jan 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYST (LONDON) LIMITED

12 LETTER BOX LANE,SEVENOAKS,TN13 1SN

Number:10121754
Status:ACTIVE
Category:Private Limited Company

HYDROTECH SYSTEMS EUROPE LIMITED

1ST FLOOR,NORTH FINCHLEY,N12 0DR

Number:07596220
Status:ACTIVE
Category:Private Limited Company

JACK MARTIN LTD

41 DONKINS STREET,BOLDON COLLIERY,NE35 9HY

Number:09182359
Status:ACTIVE
Category:Private Limited Company

RDBK CONS LTD

194 GATESHEAD ROAD,BOREHAMWOOD,WD6 5LL

Number:11739113
Status:ACTIVE
Category:Private Limited Company

SUSIEQ PHOTOGRAPHY LTD

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:08339531
Status:ACTIVE
Category:Private Limited Company

TEMPLE PROJECTS LTD

57 BANSTEAD ROAD,EPSOM,KT17 3HD

Number:11559080
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