• UK
  • EUROPLAS LIMITED - 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom

Company Information

Company registration number
07393683
Company Status
CLOSED
Country
United Kingdom
Registered Address
7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
England
7 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England UK

Management

Managing Directors
REILLY, Anthony Thomas Ross
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-10-01
Dissolved on
2019-06-04
SIC/NACE
47990

Ownership

Beneficial Owners
Hi Sales Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
CHRISTIES BEDROOMS (UK) LIMITED
Filing of Accounts
Due Date: 2016-07-31
Last Date: 2016-10-31
Last Return Made Up To:
2012-10-01

EUROPLAS LIMITED Company Description

EUROPLAS LIMITED is a ltd registered in United Kingdom with the Company reg no 07393683. Its current trading status is "closed". It was registered 2010-10-01. It was previously called CHRISTIES BEDROOMS (UK) LIMITED. It has declared SIC or NACE codes as "47990". It has 1 director The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-10-01.It can be contacted at 7 Road One .
More information

Get EUROPLAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Europlas Limited - 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom

Did you know? kompany provides original and official company documents for EUROPLAS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2019-06-04) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsory (2018-10-02) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-11-21) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-06-17) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-02-01) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-16) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-08-05) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-14) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-06-14) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-18) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-31) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-08-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-10-07) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-04) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-08) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-10-20) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2014-10-17) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-08-11) - AA

    Add to Cart
     
  • termination-director-company-with-name (2014-02-12) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2013-12-24) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-02) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-02) - AP01

    Add to Cart
     
  • change-of-name-notice (2013-12-24) - CONNOT

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-01-23) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2012-06-15) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2012-06-18) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-06-18) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-06-15) - AP03

    Add to Cart
     
  • resolution (2012-10-09) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2012-10-09) - SH02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-12-24) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-10-17) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-09-23) - TM01

    Add to Cart
     
  • termination-director-company-with-name (2011-06-30) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-30) - AP01

    Add to Cart
     
  • incorporation-company (2010-10-01) - NEWINC

    Add to Cart
     
expand_less