UKBizDB.co.uk

EURO DYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Dyers Limited. The company was founded 10 years ago and was given the registration number 08781317. The firm's registered office is in LEICESTER. You can find them at 32 De Montfort Street, , Leicester, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:EURO DYERS LIMITED
Company Number:08781317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2013
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:32 De Montfort Street, Leicester, LE1 7GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, De Montfort Street, Leicester, LE1 7GD

Director24 January 2019Active
32 De Montfort Street, Leicester, England, LE1 7GD

Director28 February 2017Active
32 Demontfort Street, Leicester, England, LE1 7GD

Director01 November 2014Active
32 De Montfort Street, Leicester, England, LE1 7GD

Director02 October 2015Active
28 Spencerfield Lane, Leicester, England, LE5 6PS

Director21 July 2014Active
221, Gwendolen Road, Leicester, United Kingdom, LE5 5FN

Director19 November 2013Active

People with Significant Control

Mr Daniel Deal
Notified on:13 February 2019
Status:Active
Date of birth:October 1957
Nationality:British
Address:32, De Montfort Street, Leicester, LE1 7GD
Nature of control:
  • Significant influence or control
Mr Vipul Dattani
Notified on:24 January 2019
Status:Active
Date of birth:October 1957
Nationality:British
Address:32, De Montfort Street, Leicester, LE1 7GD
Nature of control:
  • Significant influence or control
Mr Balbir Singh Dhindsa
Notified on:11 October 2017
Status:Active
Date of birth:February 1962
Nationality:British
Address:32, De Montfort Street, Leicester, LE1 7GD
Nature of control:
  • Significant influence or control
Mr Tirtah Ram Kang
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:Indian
Country of residence:England
Address:32 De Montfort Street, Leicester, England, LE1 7GD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation compulsory completion.

Download
2019-12-03Insolvency

Liquidation compulsory winding up order.

Download
2019-06-11Insolvency

Liquidation voluntary arrangement completion.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption small.

Download
2017-07-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-06-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.