COPART EUROPEAN HOLDINGS LIMITED - WOOTTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Accounts. Accounts type dormant. 2023-05-01 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-04-18 View Report
Gazette. Gazette notice voluntary. 2023-03-21 View Report
Dissolution. Dissolution application strike off company. 2023-03-10 View Report
Officers. Officer name: Mr Paul Kevin Kirkpatrick. Appointment date: 2023-01-17. 2023-02-01 View Report
Officers. Appointment date: 2023-01-17. Officer name: Leah Canham Stearns. 2023-02-01 View Report
Officers. Appointment date: 2023-01-17. Officer name: Keith Duty. 2023-02-01 View Report
Officers. Termination date: 2023-01-17. Officer name: Jeffrey Liaw. 2023-02-01 View Report
Officers. Termination date: 2022-12-23. Officer name: Gregory Depasquale. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-11-02 View Report
Capital. Capital statement capital company with date currency figure. 2022-10-27 View Report
Capital. Description: Statement by Directors. 2022-10-27 View Report
Insolvency. Description: Solvency Statement dated 10/10/22. 2022-10-27 View Report
Resolution. Description: Resolutions. 2022-10-27 View Report
Accounts. Accounts type dormant. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Resolution. Description: Resolutions. 2021-10-27 View Report
Incorporation. Memorandum articles. 2021-10-18 View Report
Officers. Officer name: Miss Jane Pocock. Appointment date: 2021-06-30. 2021-10-07 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Officers. Change date: 2020-10-29. Officer name: Mr Gregory Depasquale. 2020-10-29 View Report
Accounts. Accounts type dormant. 2020-07-29 View Report
Officers. Appointment date: 2020-06-18. Officer name: Mr Jeffrey Liaw. 2020-07-06 View Report
Officers. Appointment date: 2020-06-18. Officer name: Mr Stephen Powers. 2020-07-06 View Report
Officers. Officer name: Kai Siersleben. Termination date: 2020-06-18. 2020-07-06 View Report
Officers. Officer name: Simon Sheldon-Wilson. Termination date: 2020-06-18. 2020-07-06 View Report
Officers. Officer name: Paul Anthony Styer. Termination date: 2020-06-18. 2020-07-06 View Report
Officers. Officer name: Nigel James Paget. Termination date: 2020-06-18. 2020-07-06 View Report
Officers. Termination date: 2020-06-18. Officer name: William Easley Franklin. 2020-07-06 View Report
Officers. Termination date: 2020-06-18. Officer name: Jonathan David Canning. 2020-07-06 View Report
Officers. Officer name: Mr Nigel James Paget. Change date: 2020-02-03. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Officer name: Mr Paul Anthony Styer. Change date: 2019-11-04. 2019-11-07 View Report
Officers. Change date: 2019-11-04. Officer name: Mr Kai Siersleben. 2019-11-07 View Report
Officers. Officer name: Mr Nigel James Paget. Change date: 2019-11-04. 2019-11-07 View Report
Officers. Officer name: Mr Simon Sheldon-Wilson. Change date: 2019-11-04. 2019-11-07 View Report
Officers. Change date: 2019-11-04. Officer name: Mr William Easley Franklin. 2019-11-07 View Report
Officers. Officer name: Mr Gregory Depasquale. Change date: 2019-11-04. 2019-11-07 View Report
Officers. Officer name: Mr Jonathan David Canning. Change date: 2019-11-04. 2019-11-07 View Report
Officers. Officer name: Mr Kai Siersleben. Appointment date: 2019-05-19. 2019-06-07 View Report
Accounts. Accounts type dormant. 2019-04-30 View Report
Resolution. Description: Resolutions. 2019-02-28 View Report
Resolution. Description: Resolutions. 2019-02-20 View Report
Officers. Appointment date: 2019-01-08. Officer name: Mr William Easley Franklin. 2019-01-11 View Report
Officers. Officer name: Mr Gregory Depasquale. Appointment date: 2019-01-08. 2019-01-11 View Report
Officers. Officer name: Vincent William Mitz. Termination date: 2019-01-08. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-05-01 View Report