- Company Overview for EUROPEAN COACHWAYS PROPERTIES LIMITED (05720856)
- Filing history for EUROPEAN COACHWAYS PROPERTIES LIMITED (05720856)
- People for EUROPEAN COACHWAYS PROPERTIES LIMITED (05720856)
- Charges for EUROPEAN COACHWAYS PROPERTIES LIMITED (05720856)
- More for EUROPEAN COACHWAYS PROPERTIES LIMITED (05720856)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2014 | AD01 | Registered office address changed from Unit 2F Pearsall Drive Oldbury West Midlands B69 2RA on 3 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
26 Sep 2013 | TM01 | Termination of appointment of Christopher Millership as a director on 1 September 2013 | |
17 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from 1 Parsons Street Dudley DY1 1JJ on 25 March 2010 | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | CH01 | Director's details changed for Christopher Millership on 25 March 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of Stephen Emery as a secretary | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
24 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2008 | 363a | Return made up to 24/02/08; full list of members |