EUROFASTENERS LIMITED

"Strathmore" 53 Bowleaze Coveway "Strathmore" 53 Bowleaze Coveway, Weymouth, DT3 6PL, Dorset, United Kingdom
StatusDISSOLVED
Company No.06829516
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 16 days

SUMMARY

EUROFASTENERS LIMITED is an dissolved private limited company with number 06829516. It was incorporated 15 years, 2 months, 18 days ago, on 25 February 2009 and it was dissolved 4 years, 9 months, 16 days ago, on 30 July 2019. The company address is "Strathmore" 53 Bowleaze Coveway "Strathmore" 53 Bowleaze Coveway, Weymouth, DT3 6PL, Dorset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Eurofasteners Ltd Unit 8, Granby Court Granby Industrial Estate Weymouth Dorset DT4 9XB England

New address: Unit 8 Granby Court Granby Industrial Estate Weymouth Dorset DT4 9XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: Dartmouth House 5 Albion Crescent Portland Dorset DT5 1AQ

New address: Eurofasteners Ltd Unit 8, Granby Court Granby Industrial Estate Weymouth Dorset DT4 9XB

Change date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Elliot Manton

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Manton

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Manton

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKJ HEALTHCARE LTD

1 GARDENERS ROAD,CROYDON,CR0 3SX

Number:10407486
Status:ACTIVE
Category:Private Limited Company

FRASER WELL MANAGEMENT LIMITED

6TH FLOOR,GLASGOW,G2 5JF

Number:SC131282
Status:ACTIVE
Category:Private Limited Company

GEORDAN FISHING LTD

QUAYANGRY,AVOCH,IV9 8RW

Number:SC556998
Status:ACTIVE
Category:Private Limited Company

LEOPOLD NURSING HOME LIMITED

13 NORTH LAWN,SUFFOLK,IP4 3LL

Number:02318105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALBEN ENGINEERING LIMITED

60 CROOKED BRIDGE ROAD,STAFFORD,ST16 3NE

Number:10244007
Status:ACTIVE
Category:Private Limited Company

ST2 MANAGEMENT LTD

FLAT 14, CENTURION BUILDING,LONDON,SW11 8NW

Number:11161067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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