Advanced company searchLink opens in new window

EUROPEAN CNC TURNED PARTS LIMITED

Company number 02432552

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-06
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
  • GBP 4,500
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
  • GBP 4,500
16 Jan 2015 CH03 Secretary's details changed for Mrs Elizabeth Mary Fullbrook on 14 January 2015