EUROFLOW AUTOMATION LTD: Filings

  • Overview

    Company NameEUROFLOW AUTOMATION LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10364097
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EUROFLOW AUTOMATION LTD?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Eurohouse, Riverside Industrial Estate Marsh Lane Boston PE21 7PJ United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on Sep 02, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 29, 2025

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Registered office address changed from Millwood Holdings Ltd Marsh Lane Riverside Industrial Estate Boston PE21 7PJ United Kingdom to Eurohouse, Riverside Industrial Estate Marsh Lane Boston PE21 7PJ on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on Oct 26, 2023 with updates

    5 pagesCS01

    Cessation of Ibrahim Said Aldaajani as a person with significant control on Oct 24, 2023

    1 pagesPSC07

    Cessation of Millwood Holdings Limited as a person with significant control on Oct 24, 2023

    1 pagesPSC07

    Notification of Saeed Ibrahim Aldaajani as a person with significant control on Oct 24, 2023

    2 pagesPSC01

    Termination of appointment of Melanie Louise Benton Baker as a director on Oct 24, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ

    1 pagesAD03

    Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ

    1 pagesAD02

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Notification of Ibrahim Said Aldaajani as a person with significant control on Apr 20, 2023

    2 pagesPSC01

    Change of details for Millwood Holdings Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Termination of appointment of Michael Denis Benton Milnes as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Saeed Ibrahim Aldaajani as a director on Mar 01, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Change of details for Millwood Holdings Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Second filing of Confirmation Statement dated Oct 03, 2021

    3 pagesRP04CS01

    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