Advanced company searchLink opens in new window

EUROPA MATERIALS HANDLING LIMITED

Company number 07799133

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)
05 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023
14 Oct 2022 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-27
11 Oct 2022 LIQ02 Statement of affairs
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
27 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
23 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
02 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with updates
03 Oct 2019 AD01 Registered office address changed from 49 Front Street Framwellgate Moor Co. Durham DH1 5BL to Bede House 3 Belmont Business Park Durham DH1 1TW on 3 October 2019
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
18 Oct 2017 PSC04 Change of details for Mr Philip Trott as a person with significant control on 1 January 2017
18 Oct 2017 CH01 Director's details changed for Mr Philip Trott on 1 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1