Advanced company searchLink opens in new window

EURO CATERING PARTS HOLDINGS LTD

Company number 07716864

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)
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
  • GBP 225,000
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
  • GBP 225,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • RES15 ‐ Change company name resolution on 2012-06-08
21 Jun 2012 TM01 Termination of appointment of Andrew Walker as a director
19 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-08
19 Jun 2012 CONNOT Change of name notice
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 225,000
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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