E.U.F. GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

02/08/232 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-02

View Document

15/05/2315 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

29/12/2129 December 2021 Notice of extension of period of Administration

View Document

29/12/2129 December 2021 Administrator's progress report

View Document

23/06/2123 June 2021 Administrator's progress report

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014731690013

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

17/08/1817 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN ROXBURGH / 18/04/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN ROXBURGH / 18/04/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUF HOLDINGS LTD

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIS / 08/07/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014731690012

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIS / 15/02/2010

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIS / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN ROXBURGH / 09/10/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STEPHEN ROXBURGH / 09/10/2012

View Document

12/09/1212 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 13 HEATHWAY INDUSTRIAL ESTATE WANTZ ROAD DAGENHAM ESSEX RM10 8PN

View Document

27/09/1127 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIS / 01/04/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 29 MAIN RD ROMFORD ESSEX RM1 3DD

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/09/99

View Document

30/09/9930 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 ADOPT MEM AND ARTS 28/05/96

View Document

16/06/9616 June 1996 ADOPT MEM AND ARTS 28/05/96

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 S386 DISP APP AUDS 25/01/93

View Document

24/11/9224 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/11/8713 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document


More Company Information