Advanced company searchLink opens in new window

EUROPEAN HAULIER SERVICES LIMITED

Company number 03688688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 PSC07 Cessation of Elfriede Weitkamper as a person with significant control on 30 April 2020
26 May 2020 TM01 Termination of appointment of Elfriede Weitkamper as a director on 30 April 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 CH01 Director's details changed for Steven Harry Landes on 19 August 2014
19 Aug 2014 CH03 Secretary's details changed for Steven Harry Landes on 19 August 2014
19 Aug 2014 CH01 Director's details changed for Steven Harry Landes on 19 August 2014
10 Mar 2014 AD01 Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 10 March 2014
02 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2