About

Registered Number: 03462608
Date of Incorporation: 07/11/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (10 years and 5 months ago)
Registered Address: The Beeches, 30 Bridge Street, Thetford, Norfolk, IP24 3AG

 

Established in 1997, Europa Sheetmetal Ltd have registered office in Thetford, it's status at Companies House is "Dissolved". The current directors of this company are listed as Maxey, Kim Louise, Marshall, Christine Ann, Maxey, Anthony Robert, Trainor, Barry James Henry at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Christine Ann 08 May 1998 07 November 2000 1
MAXEY, Anthony Robert 07 November 1997 30 July 1998 1
TRAINOR, Barry James Henry 07 November 1997 08 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MAXEY, Kim Louise 13 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 26 April 2010
DISS16(SOAS) - N/A 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 08 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 March 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 18 November 2004
AA - Annual Accounts 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 20 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 25 November 1999
363s - Annual Return 11 December 1998
CERTNM - Change of name certificate 29 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.