About

Registered Number: 04671720
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 132 146 New Road, Croxley Green, Hertfordshire, WD3 3ER

 

Eurobank Engineering Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed as Gray, Yvonne, Gray, Robert for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Robert 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Yvonne 19 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 10 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 16 October 2012
CH01 - Change of particulars for director 28 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 January 2005
DISS40 - Notice of striking-off action discontinued 21 September 2004
363s - Annual Return 17 September 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.