EUROFLOW AUTOMATION LTD: Filings
Overview
| Company Name | EUROFLOW AUTOMATION LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10364097 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EUROFLOW AUTOMATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ibrahim Said Aldaajani as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Millwood Holdings Limited as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Saeed Ibrahim Aldaajani as a person with significant control on Oct 24, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Melanie Louise Benton Baker as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Ibrahim Said Aldaajani as a person with significant control on Apr 20, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Millwood Holdings Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael Denis Benton Milnes as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Saeed Ibrahim Aldaajani as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Millwood Holdings Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated Oct 03, 2021 | 3 pages | RP04CS01 | ||||||||||
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