Euro Car Parts Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

YOURCO 201 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07063752
Record last updated Saturday, January 20, 2018 9:29:30 PM UTC
Official Address 1 London Street Reading Berkshire Rg14qw Whitley
There are 226 companies registered at this street
Locality Whitley
Region England
Postal Code RG14QW
Sector head, office

Charts

Visits

EURO CAR PARTS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12020-12022-122024-32024-52024-72025-22025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 17, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 1, 2016 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 12, 2016 Striking off application by a company Striking off application by a company
Registry Sep 30, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 30, 2016 Statement of capital Statement of capital
Registry Sep 30, 2016 Solvency statement Solvency statement
Registry Sep 30, 2016 Resolution Resolution
Registry Nov 6, 2015 Annual return Annual return
Registry Nov 6, 2015 Change of registered office address Change of registered office address
Financials Oct 12, 2015 Annual accounts Annual accounts
Registry Jun 25, 2015 Resignation of one Director Resignation of one Director
Registry Feb 18, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 9, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 12, 2014 Annual return Annual return
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Jun 4, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jun 3, 2014 Resignation of one Director Resignation of one Director
Registry May 29, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2014 Resignation of one Director Resignation of one Director
Registry Dec 31, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 6, 2013 Annual return Annual return
Registry Nov 6, 2013 Change of particulars for director Change of particulars for director
Registry Nov 5, 2013 Change of particulars for director 2591608... Change of particulars for director 2591608...
Registry Nov 5, 2013 Change of particulars for director Change of particulars for director
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Nov 7, 2012 Annual return Annual return
Registry Nov 7, 2012 Change of particulars for director Change of particulars for director
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Jan 18, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 19, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Dec 7, 2011 Resolution Resolution
Registry Nov 30, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 29, 2011 Appointment of a person as Secretary 7063... Appointment of a person as Secretary 7063...
Registry Nov 11, 2011 Annual return Annual return
Registry Nov 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 25, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Oct 24, 2011 Appointment of a person as Director 2595523... Appointment of a person as Director 2595523...
Registry Oct 24, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Oct 24, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Oct 3, 2011 Three appointments: 3 men Three appointments: 3 men
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Feb 2, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 2, 2011 Resolution Resolution
Registry Feb 2, 2011 Resolution 1789010... Resolution 1789010...
Registry Nov 11, 2010 Annual return Annual return
Registry Nov 10, 2010 Change of registered office address Change of registered office address
Registry Sep 22, 2010 Mortgage Mortgage
Registry Apr 28, 2010 Change of registered office address Change of registered office address
Registry Apr 28, 2010 Change of accounting reference date Change of accounting reference date
Registry Apr 8, 2010 Resolution Resolution
Registry Apr 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Feb 26, 2010 Change of registered office address Change of registered office address
Registry Jan 20, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 20, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 20, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 20, 2010 Appointment of a person as Director 8263099... Appointment of a person as Director 8263099...
Registry Jan 20, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 20, 2010 Change of registered office address Change of registered office address
Registry Jan 20, 2010 Resignation of one Director Resignation of one Director
Registry Jan 20, 2010 Resignation of one Director 8263097... Resignation of one Director 8263097...
Registry Jan 18, 2010 Change of name certificate Change of name certificate
Registry Jan 18, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 18, 2010 Company name change Company name change
Registry Jan 15, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Nov 2, 2009 Three appointments: 2 companies and a woman,: 2 companies and a woman Three appointments: 2 companies and a woman,: 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy