EURO (FLUID) HYDRAULICS LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA
StatusLIQUIDATION
Company No.02935105
CategoryPrivate Limited Company
Incorporated02 Jun 1994
Age29 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

EURO (FLUID) HYDRAULICS LIMITED is an liquidation private limited company with number 02935105. It was incorporated 29 years, 11 months, 14 days ago, on 02 June 1994. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2023

Action Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA

Old address: St. Marys Works Brierley Street Smallthorne Stoke-on-Trent ST6 1LB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-09

Psc name: Deborah Greenhalgh

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Greenhalgh

Cessation date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Simon Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 925 GBP

Date: 2012-12-01

Documents

View document PDF

Legacy

Date: 24 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Walter Wood

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Walter Wood

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Greenhalgh

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 24 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Resolution

Date: 04 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Capital

Type: 169

Description: £ ic 1140/950 30/11/06 £ sr 190@1=190

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/12/96--------- £ si 100@1=100 £ ic 1042/1142

Documents

View document PDF

Resolution

Date: 29 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/06/96--------- £ si 840@1

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Capital

Type: 123

Description: £ nc 1000/2000 01/06/96

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

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

Certificate change of name company

Date: 28 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euro fluid hydraulics LIMITED\certificate issued on 31/10/94

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 28/10/94

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 21/07/94--------- £ si 100@1=100 £ ic 102/202

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 02/06/94--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

BRIDGE HOUSE 183 GORDON ROAD LIMITED

57 GREEN HILL,HIGH WYCOMBE,HP13 5QF

Number:05632830
Status:ACTIVE
Category:Private Limited Company

CREAN DESIGN LIMITED

PORTWAY HOUSE,KINGSWINFORD,DY6 9NT

Number:08965600
Status:ACTIVE
Category:Private Limited Company

FALKE GROUP LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10085063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCC CARPENTRY LTD

109 TROUGHTON ROAD,LONDON,SE7 7QF

Number:11931771
Status:ACTIVE
Category:Private Limited Company

MORRIS RECYCLING LIMITED

UNIT 34,TIPTON,DY4 8XU

Number:08311904
Status:ACTIVE
Category:Private Limited Company

SW1 CONSTRUCTION MANAGEMENT LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:09787933
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