Advanced company searchLink opens in new window

EUROPEAN TRUCK PARTS LIMITED

Company number 02025420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
25 Sep 2018 TM01 Termination of appointment of Srdan Jeremic as a director on 19 September 2018
10 Sep 2018 AP01 Appointment of Mr Olaf Theo Giesen as a director on 10 September 2018
25 Jun 2018 MR04 Satisfaction of charge 2 in full
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Unit 1B Demuth Way Oldbury Warley West Midlands B69 4LT to 170 Edmund Street Birmingham West Midlands B3 2HB on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Srdan Jeremic as a director on 31 May 2018
11 Jun 2018 TM01 Termination of appointment of Nigel William Harper as a director on 31 May 2018
23 Jan 2018 PSC01 Notification of Peder Erik Prahl as a person with significant control on 6 April 2016
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
09 Jun 2017 RP04AR01 Second filing of the annual return made up to 15 June 2016
09 Jun 2017 RP04AR01 Second filing of the annual return made up to 15 June 2015
09 Jun 2017 RP04AR01 Second filing of the annual return made up to 15 June 2014
15 Aug 2016 AA Accounts for a small company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2017.
15 Sep 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2017.
01 Oct 2014 TM01 Termination of appointment of Paul Terence Simcox as a director on 30 September 2014
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,600,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2017.
19 Aug 2013 AP01 Appointment of Mr Nigel William Harper as a director