- Company Overview for EUROPEAN ENVIRONMENTAL LOGISTICS LTD (07229201)
- Filing history for EUROPEAN ENVIRONMENTAL LOGISTICS LTD (07229201)
- People for EUROPEAN ENVIRONMENTAL LOGISTICS LTD (07229201)
- Charges for EUROPEAN ENVIRONMENTAL LOGISTICS LTD (07229201)
- More for EUROPEAN ENVIRONMENTAL LOGISTICS LTD (07229201)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
04 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 4 April 2013 | |
03 Apr 2013 | TM01 | Termination of appointment of Richard Deacon as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Justin Rowe as a director | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
14 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Aug 2010 | AD01 | Registered office address changed from Amos Lodge Ashby Road Ullesthorpe Lutterworth Leicestershire LE17 5DN England on 20 August 2010 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2010 | NEWINC |
Incorporation
|