Advanced company searchLink opens in new window

EUROPARTS & TRUCKS (UK) LIMITED

Company number 06110088

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
28 Aug 2024 TM01 Termination of appointment of Navtej Singh Mudher as a director on 2 July 2024
28 Aug 2024 PSC07 Cessation of Navtej Singh Mudher as a person with significant control on 2 July 2024
28 Aug 2024 AP01 Appointment of Mr Ravinder Singh as a director on 2 July 2024
02 Jul 2024 AD01 Registered office address changed from , 21 Beacon Road, Walsall, WS5 3LF, England to Unit a Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2 July 2024
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 PSC07 Cessation of Sukhbinder Kaur Mudher as a person with significant control on 17 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 TM01 Termination of appointment of Sukhbinder Kaur Mudher as a director on 17 October 2023
18 Oct 2023 TM02 Termination of appointment of Sukhbinder Kaur Mudher as a secretary on 17 October 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
11 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 AD01 Registered office address changed from , 7 st. Catharines Close, Walsall, WS1 3TE to Unit a Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 17 February 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 31 March 2018