EUROVALUE CONSULTING LIMITED

Greenlea Mytholmes Lane Greenlea Mytholmes Lane, Keighley, BD22 8EZ, England
StatusDISSOLVED
Company No.03062076
CategoryPrivate Limited Company
Incorporated30 May 1995
Age28 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 24 days

SUMMARY

EUROVALUE CONSULTING LIMITED is an dissolved private limited company with number 03062076. It was incorporated 28 years, 11 months, 25 days ago, on 30 May 1995 and it was dissolved 2 years, 5 months, 24 days ago, on 30 November 2021. The company address is Greenlea Mytholmes Lane Greenlea Mytholmes Lane, Keighley, BD22 8EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Address

Type: AD01

New address: Greenlea Mytholmes Lane Haworth Keighley BD22 8EZ

Old address: 21 Bower Avenue Hazel Grove Stockport Cheshire SK7 6LG

Change date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Martin Clifford Slack

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Theresa Mary Slack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 17/12/97 from: 34 bickerton drive hazel grove stockport cheshire SK7 5QY

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 06 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 22/06/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

Documents

View document PDF

Incorporation company

Date: 30 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL & SOUTH WEST LOFT CONVERSIONS LIMITED

UNIT 1:1, THE NURSERIES KEYNSHAM ROAD,BRISTOL,BS30 6EJ

Number:10850791
Status:ACTIVE
Category:Private Limited Company

HALFORD WETMORE (HALESWORTH) LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:07985079
Status:ACTIVE
Category:Private Limited Company

LEVY & CO LIMITED

ST. GEORGES HOUSE,WITHAM,CM8 1DY

Number:07320473
Status:ACTIVE
Category:Private Limited Company

RESULT CLOTHING LIMITED

CLEMENT HOUSE,COLCHESTER,CO2 8HY

Number:03092407
Status:ACTIVE
Category:Private Limited Company

ROUND AND SQUEAKY LTD

10 ALBERT ROAD,HAMPTON,TW12 1LB

Number:09766207
Status:ACTIVE
Category:Private Limited Company

TILLKY LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08023628
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