Advanced company searchLink opens in new window

EURORUNNER (FRAGILE GOODS) LTD

Company number 06434996

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 L64.04 Dissolution deferment
31 Oct 2017 L64.07 Completion of winding up
09 Nov 2016 1.4 Notice of completion of voluntary arrangement
27 Oct 2016 COCOMP Order of court to wind up
28 Jul 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2016
29 Jul 2015 AD01 Registered office address changed from Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX to Unit 4 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN on 29 July 2015
20 Jul 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 AD01 Registered office address changed from Unit 12/13 Saturn Business Park Off Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX on 30 December 2014
12 May 2014 AA Total exemption full accounts made up to 31 March 2013
11 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
05 Dec 2013 MR01 Registration of charge 064349960001
26 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
07 Jun 2012 CERTNM Company name changed car fleet logistics LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
22 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
22 Dec 2010 AP03 Appointment of Mr Trevor Charles Brindley as a secretary
22 Dec 2010 TM02 Termination of appointment of Kirstie Mclellan as a secretary
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AD01 Registered office address changed from 9C Hollybush Lane Penn Wolverhampton West Midlands WV4 4JJ England on 14 May 2010
09 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders