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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Paul | 25 November 2011 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2006 | Fully Satisfied |
N/A |
Debenture deed | 13 May 2003 | Fully Satisfied |
N/A |