EURO FINANCIAL SOLUTIONS LTD

Wagtail Farm Hammerpond Road Wagtail Farm Hammerpond Road, Horsham, RH13 6PE, West Sussex
StatusDISSOLVED
Company No.07041888
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 28 days

SUMMARY

EURO FINANCIAL SOLUTIONS LTD is an dissolved private limited company with number 07041888. It was incorporated 14 years, 8 months, 2 days ago, on 14 October 2009 and it was dissolved 6 years, 5 months, 28 days ago, on 19 December 2017. The company address is Wagtail Farm Hammerpond Road Wagtail Farm Hammerpond Road, Horsham, RH13 6PE, West Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wheatley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Afs Accoutancy Solutions Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 101 Waterhouse Business Centre 2 Cromar Way Chelsmford Essex CM1 2QE England

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed copernicus consultants LTD\certificate issued on 23/12/09

Documents

View document PDF

Change of name notice

Date: 23 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BI SYSTEMS GROUP LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11578776
Status:ACTIVE
Category:Private Limited Company

FERRYBRIDGE UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11342009
Status:ACTIVE
Category:Private Limited Company

GUNMARK LIMITED

BEAR HOUSE,FAREHAM,PO15 5RL

Number:01026777
Status:ACTIVE
Category:Private Limited Company

MYQONSULT LIMITED

35 MOREALL MEADOWS,COVENTRY,CV4 7HL

Number:11684516
Status:ACTIVE
Category:Private Limited Company

SHUKERS PET ANIMAL FEEDS LTD

THORNFIELDS LEEK ROAD,STOKE-ON-TRENT,ST3 5BE

Number:10059479
Status:ACTIVE
Category:Private Limited Company

SWIFTEST (ALDERSHOT) LIMITED

17 BLACKWATER WAY,HAMPSHIRE,GU12 4DN

Number:02847128
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