About

Registered Number: 05918543
Date of Incorporation: 29/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Unit 1, Lyttelton Road, Northampton, NN5 7ET

 

Europa Refrigeration Parts Manufacture Ltd was registered on 29 August 2006 and are based in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies director is listed as Farrow, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARROW, Tony 04 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
DS01 - Striking off application by a company 09 November 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 December 2013
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 03 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 18 October 2007
CERTNM - Change of name certificate 26 March 2007
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.