This company is commonly known as European Cnc Turned Parts Limited. The company was founded 34 years ago and was given the registration number 02432552. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EUROPEAN CNC TURNED PARTS LIMITED |
---|---|---|
Company Number | : | 02432552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 1989 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Crabtree Lane, Bromsgrove, England, B61 8PQ | Secretary | - | Active |
2 Ewell Road, Erdington, Birmingham, B24 2EB | Director | - | Active |
Mr. Michael George Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Ewell Road, Erdington, Birmingham, United Kingdom, B24 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-16 | Address | Change registered office address company with date old address new address. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.