EUROSCAN (TIMBER PRODUCTS) LIMITED
Status | DISSOLVED |
Company No. | 01728457 |
Category | Private Limited Company |
Incorporated | 02 Jun 1983 |
Age | 40 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2015 |
Years | 8 years, 10 months, 9 days |
SUMMARY
EUROSCAN (TIMBER PRODUCTS) LIMITED is an dissolved private limited company with number 01728457. It was incorporated 40 years, 11 months, 28 days ago, on 02 June 1983 and it was dissolved 8 years, 10 months, 9 days ago, on 21 July 2015. The company address is 13 Yorkersgate 13 Yorkersgate, North Yorkshire, YO17 7AA.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jul 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 May 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2015
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Andrea Helen Gowans
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Benjamin Gowans
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Helen Gowans
Change date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Helen Gowans
Change date: 2011-10-26
Documents
Change person secretary company with change date
Date: 02 Nov 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jessica Kate Gowans
Change date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Appoint person secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jessica Kate Gowans
Documents
Termination secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Gowans
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Helen Gowans
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 14/07/05 from: 61 market place malton north yorkshire YO17 7LX
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 06/03/03 from: 30 yorkersgate malton north yorkshire YO17 7AW
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 43 yorkersgate malton north yorkshire YO17 7AA
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/00; full list of members
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 05/04/92; full list of members
Documents
Legacy
Date: 20 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 05 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/91; no change of members
Documents
Accounts with accounts type small
Date: 15 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 15 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/04/90; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 30 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/04/89; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 05 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/04/88; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 20/01/88 from: woodbrow cottage 35 york rd malton north yorkshire
Documents
Legacy
Date: 23 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/04/87; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Accounts with made up date
Date: 14 Oct 1987
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Legacy
Date: 14 Oct 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/12
Documents
Legacy
Date: 16 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/04/86; full list of members
Documents
Legacy
Date: 16 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/04/85; full list of members
Documents
Legacy
Date: 16 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/84; full list of members
Documents
Restoration order of court
Date: 28 Aug 1987
Category: Restoration
Type: AC92
Documents
Legacy
Date: 13 Jan 1987
Category: Gazette
Type: AC05
Description: First gazette
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 25 Oct 1985
Category: Gazette
Type: AC05
Description: First gazette
Documents
Some Companies
262 BEDFONT LANE,MIDDLESEX,TW14 9NU
Number: | 05645018 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 003, PARMA HOUSE,LONDON,N22 6UL
Number: | 10988012 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARRISH CLOSE,SOUTHAM,CV47 2YR
Number: | 11123930 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 THREE BRIDGES ROAD,CRAWLEY,RH10 1LS
Number: | 05674119 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 09127651 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JUBILEE STREET,NEWQUAY,TR7 1LA
Number: | 10035326 |
Status: | ACTIVE |
Category: | Private Limited Company |