EUROCHEM SUPPLIES LIMITED: Filings

  • Overview

    Company NameEUROCHEM SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05045809
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EUROCHEM SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to May 23, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    12 pagesLIQ03

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2016

    LRESEX

    Registered office address changed from 78 Bilton Way Brimsdown Middlesex EN3 7LW to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on May 11, 2016

    1 pagesAD01

    Termination of appointment of Fazlur Rahman Khan as a secretary on May 06, 2016

    1 pagesTM02

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Jul 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter John Gold as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Janice Gold as a director on Feb 12, 2015

    1 pagesTM01

    Registration of charge 050458090005, created on Jul 01, 2014

    35 pagesMR01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 050458090004

    11 pagesMR01

    Previous accounting period extended from Mar 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    3 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0