EUROPEAN TRUCK & TRAILER LTD

04567432
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ

Documents

Documents
Date Category Description Pages
07 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2017 resolution Resolution 1 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
02 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
01 Jun 2015 accounts Annual Accounts 5 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 officers Termination of appointment of director (Richard Slee) 1 Buy now
17 Jul 2014 accounts Annual Accounts 5 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 accounts Annual Accounts 5 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
22 Jun 2012 incorporation Memorandum Articles 10 Buy now
15 May 2012 miscellaneous Miscellaneous 1 Buy now
15 May 2012 auditors Auditors Resignation Company 1 Buy now
15 May 2012 resolution Resolution 2 Buy now
09 May 2012 officers Appointment of secretary (Mr Paul Roberts) 1 Buy now
08 May 2012 officers Appointment of director (Mr Richard Slee) 2 Buy now
08 May 2012 officers Appointment of director (Mr Paul John Roberts) 2 Buy now
08 May 2012 officers Termination of appointment of director (Gary Hadley) 1 Buy now
08 May 2012 officers Termination of appointment of secretary (Gary Hadley) 1 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2012 auditors Auditors Resignation Company 1 Buy now
20 Oct 2011 annual-return Annual Return 3 Buy now
20 Oct 2011 officers Change of particulars for director (Mr David Kernahan) 2 Buy now
20 Oct 2011 officers Change of particulars for director (Mr Gary Hadley) 2 Buy now
14 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 officers Change of particulars for director (Mr David Kernahan) 2 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Mr David Kernahan) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Gary Hadley) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Gary Hadley) 2 Buy now
20 Oct 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
16 May 2007 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
10 Nov 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Jul 2006 accounts Annual Accounts 15 Buy now
19 Jul 2006 miscellaneous Miscellaneous 1 Buy now
10 Feb 2006 annual-return Return made up to 18/10/05; full list of members 7 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: plot 1A heol mostyn village farm industr estate pyle bridgend CF33 6BJ 1 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
27 Jan 2005 accounts Annual Accounts 14 Buy now
11 Oct 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 13 Buy now
12 Dec 2003 annual-return Return made up to 18/10/03; full list of members 6 Buy now
13 Aug 2003 accounts Accounting reference date shortened from 31/10/03 to 30/09/03 1 Buy now
24 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
07 Nov 2002 officers New secretary appointed 2 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
18 Oct 2002 incorporation Incorporation Company 14 Buy now