About

Registered Number: 04612818
Date of Incorporation: 10/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2015 (8 years and 11 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Founded in 2002, Eurobase Surface Preparation Ltd has its registered office in Ashford. We don't currently know the number of employees at Eurobase Surface Preparation Ltd. There is one director listed for Eurobase Surface Preparation Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, James 23 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 March 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.68 - Liquidator's statement of receipts and payments 20 December 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
4.68 - Liquidator's statement of receipts and payments 31 December 2012
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 04 January 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 14 November 2011
4.68 - Liquidator's statement of receipts and payments 16 June 2011
4.68 - Liquidator's statement of receipts and payments 14 January 2011
RESOLUTIONS - N/A 21 December 2009
4.20 - N/A 21 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2009
AD01 - Change of registered office address 09 November 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 07 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 07 February 2004
287 - Change in situation or address of Registered Office 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.