About

Registered Number: 05513622
Date of Incorporation: 20/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Unit 1 - 3 Prince Maurice Court, Hambleton Avenue, Devizes, Wiltshire, SN10 2RT,

 

Euroway Group Holdings Ltd was founded on 20 July 2005 with its registered office in Devizes in Wiltshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Calcott, Anya Catherine is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALCOTT, Anya Catherine 01 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AR01 - Annual Return 08 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AA - Annual Accounts 30 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2013
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 04 September 2012
AP03 - Appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 18 August 2006
225 - Change of Accounting Reference Date 13 December 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.