- Company Overview for EURO CATERING PARTS LTD (03746229)
- Filing history for EURO CATERING PARTS LTD (03746229)
- People for EURO CATERING PARTS LTD (03746229)
- Charges for EURO CATERING PARTS LTD (03746229)
- Insolvency for EURO CATERING PARTS LTD (03746229)
- More for EURO CATERING PARTS LTD (03746229)
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) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2018 | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
10 Feb 2016 | AD01 | Registered office address changed from Central Buildings Corporation Street St. Helens Merseyside WA10 1SX England to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 10 February 2016 | |
03 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | CERTNM |
Company name changed europa service & spares LTD\certificate issued on 06/01/16
|
|
06 Jan 2016 | CERTNM |
Company name changed euro catering parts LTD\certificate issued on 06/01/16
|
|
02 Dec 2015 | AD01 | Registered office address changed from Unit 14 Hawksley Industrial Estate Hawksley Street Oldham Lancashire OL8 4PQ to Central Buildings Corporation Street St. Helens Merseyside WA10 1SX on 2 December 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Neil Donohue as a director on 11 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Apr 2015 | AP01 | Appointment of Mrs Fiona Jane Murray as a director on 2 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Neil Donohue as a director on 2 March 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Joseph William Murray as a director on 22 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Nicholas Robert Hughes as a director on 22 January 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Andrew Walker as a director | |
01 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |