EUROLINK CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

EUROLINK CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02855712

Incorporation date

21/09/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon10/01/2018
Final Gazette dissolved following liquidation
dot icon10/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2016
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2016-09-21
dot icon18/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2016
Appointment of a voluntary liquidator
dot icon14/09/2016
Statement of affairs with form 4.19
dot icon14/09/2016
Resolutions
dot icon11/08/2016
Satisfaction of charge 4 in full
dot icon08/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Termination of appointment of Margaret Anne Mcnab as a secretary on 2015-01-05
dot icon05/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/05/2013
Satisfaction of charge 2 in full
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/09/2010
Director's details changed for Michael Stancliffe on 2010-09-20
dot icon26/09/2010
Director's details changed for Mr John Stancliffe on 2010-09-20
dot icon26/09/2010
Secretary's details changed for Margaret Anne Mcnab on 2010-09-20
dot icon10/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon13/11/2009
Resolutions
dot icon13/11/2009
Resolutions
dot icon08/11/2009
Ad 24/07/09\gbp si 200@1=200\gbp ic 100/300\
dot icon22/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/10/2008
Return made up to 22/09/08; full list of members
dot icon09/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/10/2007
Return made up to 22/09/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/11/2006
Return made up to 22/09/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon04/07/2006
Resolutions
dot icon02/05/2006
Director's particulars changed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/10/2005
Return made up to 22/09/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/02/2004
Ad 30/11/03--------- £ si 97@1=97 £ ic 3/100
dot icon24/11/2003
Return made up to 22/09/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/11/2002
Return made up to 22/09/02; full list of members
dot icon29/04/2002
Registered office changed on 30/04/02 from: northumberland house northumberland street huddersfield west yorkshire HD1 1DT
dot icon28/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/09/2001
Return made up to 22/09/01; full list of members
dot icon23/09/2001
Particulars of mortgage/charge
dot icon21/06/2001
Accounts for a small company made up to 2000-11-30
dot icon16/10/2000
Return made up to 22/09/00; full list of members
dot icon13/04/2000
Ad 23/09/99--------- £ si 1@1=1 £ ic 2/3
dot icon12/04/2000
Accounts for a small company made up to 1999-11-30
dot icon07/02/2000
Registered office changed on 08/02/00 from: 36 clare road halifax west yorkshire HX1 2HX
dot icon22/11/1999
Ad 01/08/99--------- £ si 1@1
dot icon21/11/1999
New director appointed
dot icon14/10/1999
Return made up to 22/09/99; no change of members
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon10/08/1999
Registered office changed on 11/08/99 from: 137 st. Johns road birkby huddersfield west yorkshire HD1 5EY
dot icon03/12/1998
Certificate of change of name
dot icon23/09/1998
Return made up to 22/09/98; no change of members
dot icon19/07/1998
Accounts for a small company made up to 1997-11-30
dot icon29/09/1997
Return made up to 22/09/97; full list of members
dot icon16/04/1997
Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3
dot icon10/04/1997
Accounts for a small company made up to 1996-11-30
dot icon30/09/1996
Return made up to 22/09/96; no change of members
dot icon14/07/1996
Accounts for a small company made up to 1995-11-30
dot icon03/10/1995
Return made up to 22/09/95; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 22/09/94; full list of members
dot icon16/11/1993
Accounting reference date notified as 30/11
dot icon21/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/09/1993 - 21/09/1993
12711
Mcnab, Margaret Anne
Secretary
21/09/1993 - 04/01/2015
1
Stancliffe, Michael
Director
31/07/1999 - Present
4
Stancliffe, John
Director
21/09/1993 - Present
4

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 EUROLINK CONSTRUCTION SERVICES LIMITED

EUROLINK CONSTRUCTION SERVICES LIMITED is an(a) Dissolved company incorporated on 21/09/1993 with the registered office located at C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EY. 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 EUROLINK CONSTRUCTION SERVICES LIMITED?

toggle

EUROLINK CONSTRUCTION SERVICES LIMITED is currently Dissolved. It was registered on 21/09/1993 and dissolved on 10/01/2018.

Where is EUROLINK CONSTRUCTION SERVICES LIMITED located?

toggle

EUROLINK CONSTRUCTION SERVICES LIMITED is registered at C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire LS1 2EY.

What does EUROLINK CONSTRUCTION SERVICES LIMITED do?

toggle

EUROLINK CONSTRUCTION SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EUROLINK CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 10/01/2018: Final Gazette dissolved following liquidation.