EUROCARE SHOWERS LIMITED

Register to unlock more data on OkredoRegister

EUROCARE SHOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03835925

Incorporation date

02/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon22/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2019
Compulsory strike-off action has been suspended
dot icon29/04/2019
First Gazette notice for compulsory strike-off
dot icon25/07/2017
Termination of appointment of Michael Richard Lord as a director on 2017-06-19
dot icon19/01/2017
Restoration by order of the court
dot icon05/08/2016
Final Gazette dissolved following liquidation
dot icon05/05/2016
Notice of move from Administration to Dissolution on 2016-04-25
dot icon12/01/2016
Administrator's progress report to 2015-12-14
dot icon12/01/2016
Notice of extension of period of Administration
dot icon03/08/2015
Administrator's progress report to 2015-07-18
dot icon07/04/2015
Notice of deemed approval of proposals
dot icon30/03/2015
Statement of affairs with form 2.14B/2.15B
dot icon23/03/2015
Statement of administrator's proposal
dot icon29/01/2015
Registered office address changed from Unit 11 Shaw Lane Industrial Estate, Ogden Road Doncaster South Yorkshire DN2 4SQ to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 2015-01-30
dot icon28/01/2015
Appointment of an administrator
dot icon31/08/2014
Termination of appointment of a director
dot icon31/08/2014
Termination of appointment of Charles Robert William Fleet as a director on 2014-07-29
dot icon11/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Michael Richard Lord as a director on 2013-07-18
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Unit 19 Doncaster Ind Park Watch House Lane Bentley Doncaster South Yorkshire DN5 9LZ England on 2012-01-13
dot icon08/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon03/08/2010
Appointment of Mr Roger Bainbridge as a secretary
dot icon03/08/2010
Termination of appointment of Philip Deans as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Unit 19 Doncaster Industry Park Bentley Donaster South Yorkshire DN5 9LZ on 2010-03-25
dot icon24/03/2010
Director's details changed for Michael Arnold Holborn on 2010-03-25
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2009
Return made up to 19/03/09; full list of members
dot icon26/01/2009
Ad 09/01/09\gbp si 150000@1=150000\gbp ic 1115.2/151115.2\
dot icon26/01/2009
Nc inc already adjusted 15/12/08
dot icon26/01/2009
Resolutions
dot icon26/01/2009
Resolutions
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Capitals not rolled up
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Resolutions
dot icon28/03/2008
Return made up to 19/03/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 19/03/07; full list of members
dot icon12/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2006
Ad 31/03/06--------- £ si [email protected]=8 £ ic 1106/1114
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon17/05/2005
Return made up to 19/03/04; full list of members; amend
dot icon17/05/2005
Return made up to 19/03/03; full list of members; amend
dot icon28/04/2005
Return made up to 19/03/02; full list of members; amend
dot icon26/04/2005
Return made up to 19/03/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon16/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Return made up to 19/03/04; full list of members
dot icon20/10/2003
Return made up to 19/03/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/02/2003
Accounts for a small company made up to 2002-03-31
dot icon19/09/2002
Particulars of mortgage/charge
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
Secretary resigned
dot icon07/09/2002
Accounts for a small company made up to 2001-03-31
dot icon22/07/2002
Ad 24/04/02--------- £ si [email protected]=1000 £ ic 7150/8150
dot icon13/05/2002
Secretary resigned
dot icon09/05/2002
Return made up to 19/03/02; full list of members
dot icon25/10/2001
Director resigned
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Secretary resigned
dot icon15/05/2001
Registered office changed on 16/05/01 from: unit c trecenydd business park caerphilly CF83 2RZ
dot icon07/05/2001
Accounts for a small company made up to 2000-03-31
dot icon09/04/2001
Return made up to 19/03/01; full list of members
dot icon09/04/2001
New secretary appointed
dot icon05/03/2001
Ad 09/02/01--------- £ si [email protected]=15 £ ic 90/105
dot icon19/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed
dot icon13/11/2000
Secretary resigned
dot icon19/10/2000
Ad 12/10/00--------- £ si [email protected]=20 £ ic 70/90
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Registered office changed on 18/10/00 from: unit 28 caerphilly enterprise centre bedwas house industr, bedwas, newport gwent NP1 8DW
dot icon17/10/2000
New secretary appointed
dot icon11/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Ad 31/03/00--------- £ si [email protected]=21 £ ic 49/70
dot icon14/11/1999
Miscellaneous
dot icon11/11/1999
Statement of affairs
dot icon11/11/1999
Ad 18/10/99--------- £ si [email protected]=26 £ ic 23/49
dot icon11/11/1999
Ad 18/10/99--------- £ si [email protected]=22 £ ic 23/45
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon03/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon24/10/1999
Certificate of change of name
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Registered office changed on 22/10/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon21/10/1999
£ nc 100/10000 18/10/99
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon02/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
02/09/1999 - 13/10/1999
339
Fleet, Charles Robert William
Director
17/10/1999 - 28/07/2014
8
Jones, Roger David
Director
17/10/1999 - 18/10/2001
2
Lord, Michael Richard
Director
17/07/2013 - 18/06/2017
29
Care, Timothy James
Director
02/09/1999 - 13/10/1999
303

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 EUROCARE SHOWERS LIMITED

EUROCARE SHOWERS LIMITED is an(a) Dissolved company incorporated on 02/09/1999 with the registered office located at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. There are currently 2 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 EUROCARE SHOWERS LIMITED?

toggle

EUROCARE SHOWERS LIMITED is currently Dissolved. It was registered on 02/09/1999 and dissolved on 22/07/2019.

Where is EUROCARE SHOWERS LIMITED located?

toggle

EUROCARE SHOWERS LIMITED is registered at 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does EUROCARE SHOWERS LIMITED do?

toggle

EUROCARE SHOWERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EUROCARE SHOWERS LIMITED?

toggle

The latest filing was on 22/07/2019: Final Gazette dissolved via compulsory strike-off.