EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED: Filings
Overview
| Company Name | EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC371920 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jan 18, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 2 Watt Road Hillington Park Glasgow Scotland G52 4RR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Nov 20, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Maureen Milligan as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Liddell White as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Stephen Joyce as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Liddell White as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2014 | 31 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maureen Milligan as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on Oct 02, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gerald Andrew Higgins as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Steve Joyce as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Higgins as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 32 pages | AA | ||||||||||
Termination of appointment of Andrew Hayden as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
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