Advanced company searchLink opens in new window

EMBASSY EXECUTIVE CARS LTD

Company number 06015061

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)
12 May 2016 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2016 L64.07 Completion of winding up
29 Jul 2013 COCOMP Order of court to wind up
06 Dec 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Oct 2012 TM01 Termination of appointment of Elaine Rowan as a director
14 Mar 2012 AR01 Annual return made up to 30 November 2011 no member list
Statement of capital on 2012-03-14
  • GBP 1
15 Dec 2011 TM01 Termination of appointment of Michael Rowan as a director
15 Dec 2011 AP01 Appointment of Roy Dart as a director
15 Dec 2011 AD01 Registered office address changed from , U25 Mill House Windmill Centre Windmill Lane, Southall, Middlesex, UB2 4NJ on 15 December 2011
09 Nov 2011 AD01 Registered office address changed from , 3 Yewtree Cottages, Station Road, Hampton, Middlesex, TW12 2AR on 9 November 2011
12 May 2011 TM01 Termination of appointment of Elaine Rowan as a director
12 May 2011 AP01 Appointment of Michael Kieron Rowan as a director
05 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
08 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Mar 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Elaine Rowan on 30 November 2009
08 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
31 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
31 Dec 2008 363a Return made up to 30/11/08; full list of members
31 Dec 2008 AA Accounts for a dormant company made up to 30 November 2007
14 May 2008 363a Return made up to 30/11/07; full list of members
14 May 2008 288c Director's change of particulars / elaine rowen / 30/11/2007
22 Jan 2007 288b Secretary resigned
30 Nov 2006 NEWINC Incorporation