About

Registered Number: 05086920
Date of Incorporation: 29/03/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Unit 12 Gainsford Drive, Halesowen, West Midlands, B62 8BQ

 

Based in Halesowen, West Midlands, Eurolink Hardware Ltd was founded on 29 March 2004, it has a status of "Dissolved". The current directors of this company are listed as Kaur, Gurdev, Singh, Nirbhai at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Nirbhai 29 March 2004 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Gurdev 29 March 2004 14 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
CH01 - Change of particulars for director 17 July 2018
PSC04 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
AA - Annual Accounts 16 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.