Advanced company searchLink opens in new window

EURO CATERING PARTS LTD

Company number 03746229

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
06 Jan 2016 CERTNM Company name changed europa service & spares LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
06 Jan 2016 CERTNM Company name changed euro catering parts LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
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
  • GBP 4
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
  • GBP 4
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