About

Registered Number: 06424723
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Old Vicarage, Humbleton, Hull, East Yorkshire, HU11 4NL

 

Established in 2007, Eurekatech Ltd have registered office in East Yorkshire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Palm, Christina Charlotte, Hart, James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, James Robert 12 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PALM, Christina Charlotte 12 November 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
LIQ01 - N/A 10 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 23 July 2019
CH03 - Change of particulars for secretary 11 April 2019
CH01 - Change of particulars for director 11 April 2019
PSC04 - N/A 11 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
225 - Change of Accounting Reference Date 14 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.