- Company Overview for EURO TRADING (UK) LIMITED (06450025)
- Filing history for EURO TRADING (UK) LIMITED (06450025)
- People for EURO TRADING (UK) LIMITED (06450025)
- Insolvency for EURO TRADING (UK) LIMITED (06450025)
- More for EURO TRADING (UK) LIMITED (06450025)
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) |
---|---|---|---|
03 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2014 | AD01 | Registered office address changed from 121 Parkfield Road Wolverhampton WV4 6EP United Kingdom on 22 January 2014 | |
20 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
05 Sep 2012 | AA | Accounts made up to 30 November 2011 | |
01 Aug 2012 | AA | Accounts made up to 30 November 2010 | |
31 Jul 2012 | TM01 | Termination of appointment of Palminder Singh as a director on 31 July 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Hardeep Dosanjh as a director on 31 July 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from 26a Market Place Wednesbury West Midlands WS10 7AY United Kingdom on 22 February 2012 | |
22 Feb 2012 | AP01 | Appointment of Mr Palminder Singh as a director on 1 January 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Jaspal Singh as a director on 1 January 2012 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
01 Sep 2011 | CERTNM |
Company name changed euro beer & wine wholesale LIMITED\certificate issued on 01/09/11
|
|
31 Aug 2011 | AD01 | Registered office address changed from 26a Market Place Wednesbury West Midlands WS10 7AY United Kingdom on 31 August 2011 | |
31 Aug 2011 | AP01 | Appointment of Mr Jaspal Singh as a director | |
31 Aug 2011 | AD01 | Registered office address changed from Eurohouse, Earlsway Team Valley Grading Estate Gateshead NE11 0RQ on 31 August 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of Bachan Singh as a director | |
31 Aug 2011 | TM02 | Termination of appointment of Amrik Pannu as a secretary |