About

Registered Number: 03677698
Date of Incorporation: 02/12/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Euro Earth Works Ltd was founded on 02 December 1998, it has a status of "Liquidation". We do not know the number of employees at the organisation. There is only one director listed for Euro Earth Works Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRIES, Anthony Nigel Hall 28 April 2008 04 August 2010 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 01 December 2017
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
2.34B - N/A 10 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2014
LIQ MISC OC - N/A 10 November 2014
4.40 - N/A 10 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2014
4.40 - N/A 03 June 2014
LIQ MISC OC - N/A 03 June 2014
AD01 - Change of registered office address 24 March 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
LIQ MISC OC - N/A 05 September 2013
4.40 - N/A 05 September 2013
4.68 - Liquidator's statement of receipts and payments 14 November 2012
2.24B - N/A 18 October 2011
2.34B - N/A 23 September 2011
2.24B - N/A 27 April 2011
AD01 - Change of registered office address 23 February 2011
2.23B - N/A 13 December 2010
2.17B - N/A 25 November 2010
2.16B - N/A 25 November 2010
2.12B - N/A 14 October 2010
AD01 - Change of registered office address 14 October 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 12 June 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363s - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
395 - Particulars of a mortgage or charge 07 July 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 28 September 2000
395 - Particulars of a mortgage or charge 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
363s - Annual Return 05 January 2000
395 - Particulars of a mortgage or charge 06 November 1999
225 - Change of Accounting Reference Date 17 September 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
Lease 28 May 2008 Outstanding

N/A

Fixed charge over chattels 22 January 2008 Outstanding

N/A

Fixed charge over chattels 20 December 2006 Outstanding

N/A

Debenture 06 July 2004 Outstanding

N/A

Charge on deposit 03 August 2000 Fully Satisfied

N/A

Deed of rent deposit 22 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.