EUTOPIA ASSOCIATES LTD

2 Baroncroft Road 2 Baroncroft Road, Liverpool, L25 6EH, Merseyside, England
StatusDISSOLVED
Company No.04343289
CategoryPrivate Limited Company
Incorporated19 Dec 2001
Age22 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 9 days

SUMMARY

EUTOPIA ASSOCIATES LTD is an dissolved private limited company with number 04343289. It was incorporated 22 years, 5 months, 30 days ago, on 19 December 2001 and it was dissolved 9 years, 9 months, 9 days ago, on 09 September 2014. The company address is 2 Baroncroft Road 2 Baroncroft Road, Liverpool, L25 6EH, Merseyside, England.



Company Fillings

Gazette dissolved compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR England

Change date: 2011-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Old address: Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR

Change date: 2010-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: 13 Scarisbrick New Road Southport Merseyside PR8 6PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Deborah Davies

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wensley Shaw Partnership Ltd

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/01/2008

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: 14 scarisbrick new road southport merseyside PR8 6PU

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/01/02-07/01/02 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 10/01/02 from: 41A weld road birkdale southport PR8 2DS

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEADLE PROJECTS LIMITED

39A THORN GROVE,CHEADLE,SK8 7LP

Number:11373364
Status:ACTIVE
Category:Private Limited Company

CRAYCOMBE LIMITED

KIMBERLEY HOUSE,HEREFORDSHIRE,HR3 6LR

Number:06533620
Status:ACTIVE
Category:Private Limited Company

FERRARI EXPRESS LTD

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:06025386
Status:ACTIVE
Category:Private Limited Company

MODEX COMPUTING LIMITED

12 HAWTHORNS GROVE,LIVERPOOL,L12 1NE

Number:03578848
Status:ACTIVE
Category:Private Limited Company

SOUTHERN WATER (NR) LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC215844
Status:ACTIVE
Category:Private Limited Company

TECH DESIGN BUILDERS LIMITED

6 THE PAVILIONS,BLACKPOOL,FY4 2DP

Number:11660586
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