About

Registered Number: 03462608
Date of Incorporation: 07/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: The Beeches, 30 Bridge Street, Thetford, Norfolk, IP24 3AG

 

Founded in 1997, Europa Sheetmetal Ltd are based in Norfolk, it has a status of "Dissolved". The current directors of the organisation are listed as Maxey, Kim Louise, Marshall, Christine Ann, Maxey, Anthony Robert, Trainor, Barry James Henry at Companies House.

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.