EURO ARCHITECTURAL HARDWARE LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Notice of move from Administration to Dissolution

View Document

19/12/2219 December 2022 Registered office address changed from 3-4 Leamore Lane Walsall WS2 7DE to 1 Kings Avenue London N21 3NA on 2022-12-19

View Document

18/12/2218 December 2022 Administrator's progress report

View Document

12/05/2212 May 2022 Notice of extension of period of Administration

View Document

06/01/226 January 2022 Administrator's progress report

View Document

06/07/216 July 2021 Administrator's progress report

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/12/1912 December 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE DAWKINS / 12/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWKINS

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036953010005

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036953010004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAWKINS / 14/04/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNIT 29 BIRCHILLS FACTORY ESTATE GREEN LANE WALSALL WS2 8LF

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036953010004

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE DAWKINS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAWKINS / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAWKINS / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED CHRISTOPHER DAWKINS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JASON DAWKINS

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 COMPANY NAME CHANGED SHORT HEATH HARDWARE LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 AMENDING 882R

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information