Advanced company searchLink opens in new window

ESTERLINE TECHNOLOGIES EUROPE LIMITED

Company number 06787209

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)
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 200
  • USD 100
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
  • USD 100
08 Nov 2011 AA01 Previous accounting period shortened from 31 January 2012 to 31 October 2011
02 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2011 CH01 Director's details changed for Robert David George on 13 June 2011
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 2
24 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
21 Jan 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 October 2009
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Sep 2010 CH01 Director's details changed for Robert David George on 17 September 2010
09 Mar 2010 CH01 Director's details changed for Alexander Scott Yost on 23 November 2009
08 Mar 2010 AP01 Appointment of Alexander Scott Yost as a director
12 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Robert Cremin as a director
20 Jan 2010 TM01 Termination of appointment of Paul Burke as a director
26 Jan 2009 288b Appointment terminated director huntsmoor nominees LIMITED
26 Jan 2009 288b Appointment terminated director huntsmoor LIMITED
26 Jan 2009 288b Appointment terminated secretary taylor wessing secretaries LIMITED
26 Jan 2009 288a Secretary appointed mitre secretaries LIMITED
26 Jan 2009 288a Director appointed richard bradley lawrence
26 Jan 2009 288a Director appointed robert william cremin
26 Jan 2009 288a Director appointed robert david george
15 Jan 2009 287 Registered office changed on 15/01/2009 from 5 new street square london EC4A 3TW