Advanced company searchLink opens in new window

ESTERLINE TECHNOLOGIES EUROPE LIMITED

Company number 06787209

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)
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2014 SH20 Statement by Directors
21 Oct 2014 SH19 Statement of capital on 21 October 2014
  • GBP 800
21 Oct 2014 CAP-SS Solvency Statement dated 17/10/14
21 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 17/10/2014
08 Aug 2014 AA Full accounts made up to 25 October 2013
20 Jun 2014 MR01 Registration of charge 067872090002
23 May 2014 AP01 Appointment of Curtis Carl Reusser as a director
20 May 2014 TM01 Termination of appointment of Richard Lawrence as a director
23 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 800
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 800
31 Jul 2013 AA Full accounts made up to 26 October 2012
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 700
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 600
06 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2012 AA Full accounts made up to 28 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 CH01 Director's details changed for Mr Albert Scott Yost on 13 June 2012
20 Jun 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012
20 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
20 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
21 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 500
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 400