Advanced company searchLink opens in new window

EUROPEAN COACHWAYS PROPERTIES LIMITED

Company number 05720856

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)
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
  • GBP 2
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