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