EURO BLINDS UK LIMITED

Register to unlock more data on OkredoRegister

EURO BLINDS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04798784

Incorporation date

12/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon01/03/2016
Final Gazette dissolved following liquidation
dot icon22/02/2016
Satisfaction of charge 1 in full
dot icon01/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-11-06
dot icon21/09/2015
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2015-09-22
dot icon22/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2014
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to The Outlook Ling Road Poole Dorset BH12 4PY on 2014-11-19
dot icon18/11/2014
Statement of affairs with form 4.19
dot icon18/11/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Resolutions
dot icon27/08/2014
Previous accounting period shortened from 2013-11-28 to 2013-11-27
dot icon06/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2012-11-28
dot icon27/11/2013
Current accounting period shortened from 2012-11-29 to 2012-11-28
dot icon28/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-29
dot icon07/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/06/2011
Secretary's details changed for Antonia Maria Dowle on 2011-06-29
dot icon29/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon29/06/2011
Director's details changed for Carey Roger Dowle on 2011-06-30
dot icon29/06/2011
Secretary's details changed for Antonia Maria Dowle on 2011-06-30
dot icon29/06/2011
Director's details changed for Antonia Maria Dowle on 2011-06-30
dot icon26/05/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon07/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon07/07/2010
Director's details changed for Carey Roger Dowle on 2010-06-13
dot icon07/07/2010
Director's details changed for Antonia Maria Dowle on 2010-06-13
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 13/06/09; full list of members
dot icon02/08/2009
Registered office changed on 03/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2008
Return made up to 13/06/08; full list of members
dot icon25/06/2008
Director and secretary's change of particulars / antonia dowle / 12/06/2008
dot icon25/06/2008
Director's change of particulars / carey dowle / 12/06/2008
dot icon27/06/2007
Return made up to 13/06/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/03/2007
Particulars of mortgage/charge
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2006
Return made up to 13/06/06; full list of members
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon29/06/2005
Return made up to 13/06/05; full list of members
dot icon17/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/02/2005
Director's particulars changed
dot icon06/02/2005
Secretary's particulars changed;director's particulars changed
dot icon04/07/2004
Return made up to 13/06/04; full list of members
dot icon12/11/2003
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon09/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon16/07/2003
New director appointed
dot icon20/06/2003
Registered office changed on 21/06/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon12/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/11/2012
dot iconLast change occurred
27/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/11/2012
dot iconNext account date
27/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
12/06/2003 - 12/06/2003
2389
APEX NOMINEES LIMITED
Nominee Director
12/06/2003 - 12/06/2003
2361
Dowle, Carey Roger
Director
17/06/2003 - Present
1
Dowle, Antonia Maria
Secretary
17/06/2003 - Present
-
Dowle, Antonia Maria
Director
17/06/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EURO BLINDS UK LIMITED

EURO BLINDS UK LIMITED is an(a) Dissolved company incorporated on 12/06/2003 with the registered office located at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO BLINDS UK LIMITED?

toggle

EURO BLINDS UK LIMITED is currently Dissolved. It was registered on 12/06/2003 and dissolved on 01/03/2016.

Where is EURO BLINDS UK LIMITED located?

toggle

EURO BLINDS UK LIMITED is registered at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD.

What does EURO BLINDS UK LIMITED do?

toggle

EURO BLINDS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EURO BLINDS UK LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved following liquidation.