Advanced company searchLink opens in new window

EURO STOCK DISPOSALS LTD

Company number 10020462

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)
04 Jan 2021 CS01 Confirmation statement made on 20 July 2019 with updates
04 Jan 2021 AP01 Appointment of Mr Terence Ball as a director on 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Thomas Peers as a director on 31 December 2020
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 AP01 Appointment of Mr Thomas Peers as a director on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Terence Ball as a director on 4 July 2019
20 Dec 2018 AA Micro company accounts made up to 28 February 2018
19 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
08 May 2018 PSC02 Notification of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 25 April 2018
08 May 2018 PSC07 Cessation of Enterprise Trading Investments Limited as a person with significant control on 25 April 2018
08 May 2018 AP01 Appointment of Mr Terence Ball as a director on 25 April 2018
08 May 2018 TM01 Termination of appointment of Thomas Peers as a director on 25 April 2018
12 Feb 2018 AP01 Appointment of Mr Thomas Peers as a director on 6 February 2018
06 Feb 2018 PSC05 Change of details for Sheridan Gillis Investments Limited as a person with significant control on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Terence Ball as a director on 6 February 2018
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2017 PSC02 Notification of Sheridan Gillis Investments Limited as a person with significant control on 20 July 2017
20 Jul 2017 PSC07 Cessation of Blank Canvas Investments Limited as a person with significant control on 20 July 2017
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Terence Ball as a director on 20 June 2016
31 Aug 2016 TM01 Termination of appointment of Patricia Price as a director on 20 June 2016
31 Aug 2016 AD01 Registered office address changed from Unit 1 27 Inglewhite Road Longridge Preston Lancs PR3 3JS England to 25 Inglewhite Road Longridge Preston PR3 3JS on 31 August 2016