About

Registered Number: 04567432
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 5 months ago)
Registered Address: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ

 

Having been setup in 2002, European Truck & Trailer Ltd have registered office in Leeds in West Yorkshire. The companies director is listed as Roberts, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Paul 25 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ13 - N/A 07 August 2018
LIQ03 - N/A 07 August 2018
LIQ01 - N/A 17 August 2017
AD01 - Change of registered office address 17 August 2017
RESOLUTIONS - N/A 02 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2012
MEM/ARTS - N/A 22 June 2012
RESOLUTIONS - N/A 15 May 2012
MISC - Miscellaneous document 15 May 2012
AUD - Auditor's letter of resignation 15 May 2012
AP03 - Appointment of secretary 09 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA01 - Change of accounting reference date 22 March 2012
AUD - Auditor's letter of resignation 03 January 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 16 May 2007
363a - Annual Return 10 November 2006
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 27 July 2006
MISC - Miscellaneous document 19 July 2006
363s - Annual Return 10 February 2006
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 13 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2006 Fully Satisfied

N/A

Debenture deed 13 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.