This company is commonly known as Europressings Limited. The company was founded 36 years ago and was given the registration number 02162222. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, London. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | EUROPRESSINGS LIMITED |
---|---|---|
Company Number | : | 02162222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 1987 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Corporate Director | 01 December 2012 | Active |
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH | Secretary | 18 December 2000 | Active |
2 Falfield Close, Lisvane, Cardiff, CF14 0GB | Secretary | - | Active |
152 Pentre Nicklaus Village, Machynys, Llanelli, SA15 2DE | Secretary | 27 December 2002 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 31 August 2006 | Active |
19 Grange Crescent, Coychurch, CF35 5HP | Director | 01 February 2002 | Active |
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH | Director | 18 December 2000 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 December 2012 | Active |
4 Laburnum Close, Afon Hir Coed Afon Village, Rogerston, NP10 9JQ | Director | - | Active |
119 Manor Way, Whitchurch, Cardiff, CF4 1RN | Director | - | Active |
91 Parc Bryn Derwen, Llanharan, CF7 9TW | Director | 02 August 1993 | Active |
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ | Director | - | Active |
The Old Rectory, West Stoke, Chichester, PR19 9BP | Director | 18 December 2000 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Director | 31 August 2006 | Active |
The Cottage, 62 Park Street, Shifnal, TF11 9BL | Director | 27 December 2002 | Active |
The Cottage, 62 Park Street, Shifnal, TF11 9BL | Director | 27 December 2002 | Active |
71 Seabank, The Esplanade, Penarth, CF64 3AR | Director | - | Active |
Ridgeway Farm Sailors Lane, Thursley, Godalming, GU8 6QP | Director | 18 December 2000 | Active |
8 Pen Y Pound Court, Abergavenny, NP7 7RJ | Director | 18 December 2000 | Active |
Precoat Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 1 Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change corporate director company with change date. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2018-02-21 | Capital | Legacy. | Download |
2018-02-21 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-21 | Insolvency | Legacy. | Download |
2018-02-21 | Resolution | Resolution. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.