- Company Overview for EURO CATERING PARTS HOLDINGS LTD (07716864)
- Filing history for EURO CATERING PARTS HOLDINGS LTD (07716864)
- People for EURO CATERING PARTS HOLDINGS LTD (07716864)
- Charges for EURO CATERING PARTS HOLDINGS LTD (07716864)
- More for EURO CATERING PARTS HOLDINGS LTD (07716864)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AD01 | Registered office address changed from Abrams Ashton Chartered Accountants Corporation Street St. Helens Merseyside WA10 1SX England to Central Buildings Corporation Street St. Helens Merseyside WA10 1SX on 29 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Unit 14 Hawksley Industrial Estate Hawksley Street Oldham Lancashire OL8 4PQ to Abrams Ashton Chartered Accountants Corporation Street St. Helens Merseyside WA10 1SX on 24 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
24 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 30 April 2014 | |
13 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 30 April 2014 | |
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 | Accounts for a dormant company made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
26 Jun 2012 | CERTNM |
Company name changed dinglemount LTD\certificate issued on 26/06/12
|
|
21 Jun 2012 | TM01 | Termination of appointment of Andrew Walker as a director | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | CONNOT | Change of name notice | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AP01 | Appointment of Nicholas Hughes as a director | |
03 Nov 2011 | AP01 | Appointment of Andrew Walker as a director | |
02 Nov 2011 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 2 November 2011 | |
02 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 April 2012 |