Advanced company searchLink opens in new window

EURO PAPER DISTRIBUTERS LTD

Company number 05155903

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Nov 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
26 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Stephen Joseph Green on 17 June 2010
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 17/06/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from richmond house 135 high st amblecote stourbridge west midlands DY8 4BU
18 May 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Oct 2008 AA Total exemption small company accounts made up to 30 June 2007
02 Oct 2008 363a Return made up to 17/06/08; full list of members
02 Oct 2008 288c Director's Change of Particulars / stephen green / 18/06/2007 / HouseName/Number was: , now: po box 1336; Street was: 86 hockley lane, now: po box 1336; Area was: netherton, now: ; Post Town was: dudley, now: kavala; Region was: west midlands, now: ; Post Code was: DY2 0JL, now: 65001; Country was: , now: greece
02 Oct 2008 288b Appointment Terminated Secretary james mulligan
23 Jul 2007 363a Return made up to 17/06/07; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Jun 2007 AA Total exemption small company accounts made up to 30 June 2005
29 Jun 2006 363a Return made up to 17/06/06; full list of members
05 Jul 2005 363s Return made up to 17/06/05; full list of members
07 May 2005 395 Particulars of mortgage/charge
30 Jun 2004 288b Secretary resigned
30 Jun 2004 288b Director resigned
30 Jun 2004 288a New secretary appointed
30 Jun 2004 288a New director appointed
29 Jun 2004 88(2)R Ad 19/06/04--------- £ si 99@1=99 £ ic 1/100