Euroquipment Ltd was founded on 22 February 1973 and has its registered office in Verwood in Dorset, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The organisation has 3 directors listed as Brail, Pierre-oliver, Crane, Joyce, Crane, Nicholas Henry in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAIL, Pierre-Oliver | 01 May 2008 | - | 1 |
CRANE, Nicholas Henry | N/A | 20 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANE, Joyce | N/A | 29 January 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
DS01 - Striking off application by a company | 01 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 28 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
TM02 - Termination of appointment of secretary | 27 June 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH04 - Change of particulars for corporate secretary | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 29 July 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
RESOLUTIONS - N/A | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 26 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 02 June 2004 | |
287 - Change in situation or address of Registered Office | 19 May 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 04 June 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 31 May 2000 | |
RESOLUTIONS - N/A | 06 April 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
MEM/ARTS - N/A | 29 March 2000 | |
AA - Annual Accounts | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 November 1999 | |
288b - Notice of resignation of directors or secretaries | 11 November 1999 | |
225 - Change of Accounting Reference Date | 05 July 1999 | |
363s - Annual Return | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
AA - Annual Accounts | 06 January 1999 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 26 January 1998 | |
363s - Annual Return | 05 August 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 02 July 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 01 March 1995 | |
RESOLUTIONS - N/A | 01 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1994 | |
123 - Notice of increase in nominal capital | 01 December 1994 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 18 June 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363s - Annual Return | 15 June 1992 | |
AA - Annual Accounts | 26 April 1992 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 1991 | |
287 - Change in situation or address of Registered Office | 18 September 1991 | |
353 - Register of members | 18 September 1991 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 June 1991 | |
363a - Annual Return | 13 June 1991 | |
RESOLUTIONS - N/A | 15 May 1991 | |
AA - Annual Accounts | 15 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 08 May 1991 | |
325 - Location of register of directors' interests in shares etc | 08 May 1991 | |
288 - N/A | 07 April 1991 | |
288 - N/A | 13 November 1990 | |
288 - N/A | 12 July 1990 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 27 April 1990 | |
395 - Particulars of a mortgage or charge | 12 March 1990 | |
MEM/ARTS - N/A | 29 November 1989 | |
363 - Annual Return | 30 August 1989 | |
AA - Annual Accounts | 17 August 1989 | |
395 - Particulars of a mortgage or charge | 15 May 1989 | |
CERTNM - Change of name certificate | 26 July 1988 | |
AA - Annual Accounts | 18 July 1988 | |
363 - Annual Return | 18 July 1988 | |
AA - Annual Accounts | 02 September 1987 | |
363 - Annual Return | 02 September 1987 | |
363 - Annual Return | 03 November 1986 | |
288 - N/A | 20 October 1986 | |
AA - Annual Accounts | 01 September 1986 | |
395 - Particulars of a mortgage or charge | 09 November 1983 | |
MISC - Miscellaneous document | 22 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Counter idemnity and charge on deposit | 28 February 1990 | Fully Satisfied |
N/A |
Legal charge | 25 April 1989 | Fully Satisfied |
N/A |
Debenture | 10 October 1983 | Fully Satisfied |
N/A |