- Company Overview for EURO AXLE SYSTEMS LIMITED (08118776)
- Filing history for EURO AXLE SYSTEMS LIMITED (08118776)
- People for EURO AXLE SYSTEMS LIMITED (08118776)
- More for EURO AXLE SYSTEMS LIMITED (08118776)
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) |
---|---|---|---|
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Robert Wigham as a person with significant control on 19 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | AP01 | Appointment of Mrs Alison Jane Wigham as a director on 14 November 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AP01 | Appointment of Mr Kenneth Michael Stone as a director on 19 January 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from Foxmoor Farm Dunsford Exeter EX6 7BG to 50 Cowick Street Exeter EX4 1AP on 9 July 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Mr Robert Wigham on 25 June 2013 | |
26 Jun 2012 | NEWINC | Incorporation |