Advanced company searchLink opens in new window

EURO CAR BREAKERS LIMITED

Company number 05934232

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
08 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1,000
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
20 Sep 2010 AP03 Appointment of Habib Ismail as a secretary
20 Sep 2010 TM02 Termination of appointment of Halima Ismail as a secretary
21 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
22 Sep 2009 288a Director appointed mr sabbir ismail poli
24 Jun 2009 363a Return made up to 13/09/08; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from euro house, brunswick mill canute street preston PR1 1PN
15 Jun 2009 AA Accounts made up to 30 September 2007
15 Jun 2009 AA Accounts made up to 30 September 2008
05 Mar 2009 288b Appointment Terminated Director sabbir poli
06 Jan 2009 288c Director's Change of Particulars / sabbir poli / 20/06/2008 / Title was: , now: mr; Middle Name/s was: , now: ismail; HouseName/Number was: , now: 2; Street was: 2 ridgeford gardens, now: ridgeford gardens
16 Oct 2008 288a Director appointed sabbir poli
07 Aug 2008 288c Secretary's Change Of Particulars Sabbir Poli Logged Form
23 Jun 2008 288b Appointment Terminated Director sabbir poli
23 Jun 2008 288b Appointment Terminated Director halima ismail
10 Jun 2008 288c Director and Secretary's Change of Particulars / halima ismail / 02/06/2008 / HouseName/Number was: 2, now: 1
10 Jun 2008 288c Director's Change of Particulars / shabir pol / 02/06/2008 / Forename was: shabir, now: sabbir; Surname was: pol, now: poli