- Company Overview for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
- Filing history for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
- People for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
- Charges for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
- Insolvency for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
- More for EUROPEAN DRIVES & MOTOR REPAIRS LIMITED (02260363)
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) |
---|---|---|---|
23 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2018 | AM23 | Notice of move from Administration to Dissolution | |
17 Apr 2018 | AM10 | Administrator's progress report | |
26 Sep 2017 | AM10 | Administrator's progress report | |
13 Apr 2017 | 2.24B | Administrator's progress report to 10 March 2017 | |
13 Apr 2017 | 2.31B | Notice of extension of period of Administration | |
18 Jan 2017 | 2.24B | Administrator's progress report to 14 December 2016 | |
14 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
05 Sep 2016 | 2.23B | Result of meeting of creditors | |
12 Aug 2016 | 2.17B | Statement of administrator's proposal | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 13 July 2016 | |
29 Jun 2016 | 2.12B | Appointment of an administrator | |
17 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Malcolm Reginald Snell on 1 October 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Mr Malcolm Reginald Snell on 1 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Alex Malcolm George Snell as a director | |
01 Oct 2013 | AP01 | Appointment of Mrs Elizabeth Snell as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Malcolm Reginald Snell on 1 October 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Mr Malcolm Reginald Snell on 1 October 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |