- Company Overview for EURO RIGGING & TRANSPORT LTD (08743640)
- Filing history for EURO RIGGING & TRANSPORT LTD (08743640)
- People for EURO RIGGING & TRANSPORT LTD (08743640)
- More for EURO RIGGING & TRANSPORT LTD (08743640)
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 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
02 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to 19 Church Street Ross-on-Wye Herefordshire HR9 5HN on 2 December 2014 | |
28 Oct 2013 | AP01 | Appointment of Stephen Anthony Carville as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|