- Company Overview for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
- Filing history for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
- People for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
- Charges for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
- Insolvency for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
- More for EUROPEAN CNC TURNED PARTS LIMITED (02432552)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
08 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | AD01 | Registered office address changed from 126 Crabtree Lane Bromsgrove Worcestershire B61 8PQ to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 28 July 2020 | |
21 Jul 2020 | LIQ02 | Statement of affairs | |
21 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | MR04 | Satisfaction of charge 024325520002 in full | |
04 May 2018 | MR01 | Registration of charge 024325520003, created on 4 May 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2015 | AD01 | Registered office address changed from 126 Crabtree Lane Bromsgrove Worcestershire B61 8PQ to 126 Crabtree Lane Bromsgrove Worcestershire B61 8PQ on 16 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Mary Fullbrook on 14 January 2015 |