- Company Overview for EUROPEAN TRUCK PARTS LIMITED (02025420)
- Filing history for EUROPEAN TRUCK PARTS LIMITED (02025420)
- People for EUROPEAN TRUCK PARTS LIMITED (02025420)
- Charges for EUROPEAN TRUCK PARTS LIMITED (02025420)
- More for EUROPEAN TRUCK PARTS LIMITED (02025420)
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
|
|
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
|
|
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
|
|
19 Aug 2013 | AP01 | Appointment of Mr Nigel William Harper as a director |