EUROPEAN AUTO SERVICES LTD.

18 -20 Canterbury Road 18 -20 Canterbury Road, Kent, CT5 4EY
StatusDISSOLVED
Company No.03169510
CategoryPrivate Limited Company
Incorporated08 Mar 1996
Age28 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

EUROPEAN AUTO SERVICES LTD. is an dissolved private limited company with number 03169510. It was incorporated 28 years, 2 months, 22 days ago, on 08 March 1996 and it was dissolved 1 year, 8 months, 17 days ago, on 13 September 2022. The company address is 18 -20 Canterbury Road 18 -20 Canterbury Road, Kent, CT5 4EY.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Watson

Notification date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-22

Psc name: Tom Norman Gardener

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Michael John Watson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Tom Norman Gardener

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-20

Officer name: Tom Norman Gardener

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 10 Mar 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/10/06--------- £ si 10@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jan 2003

Action Date: 31 Mar 2001

Category: Accounts

Type: AAMD

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/09/02--------- £ si 30@1=30 £ ic 100/130

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Capital

Type: 122

Description: Div 22/08/02

Documents

View document PDF

Resolution

Date: 03 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Capital

Type: 123

Description: £ nc 1000/1500 22/08/02

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: kent house 23 central parade herne bay kent CT6 5HX

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/01; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 07 Dec 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AAMD

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed credonmill LIMITED\certificate issued on 29/06/99

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 07/03/99--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Resolution

Date: 29 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 28 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Aug 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Address

Type: 287

Description: Registered office changed on 17/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI AND ALI (SCOTLAND) LTD

10 NEWTON TERRACE,GLASGOW,G3 7PJ

Number:SC429943
Status:ACTIVE
Category:Private Limited Company

BIRDIE'S KITCHEN LIMITED

145 POPES LANE,LONDON,W5 4ND

Number:09673744
Status:ACTIVE
Category:Private Limited Company

BRAND COMMERCIAL PROPERTY LIMITED

TRINITY HOUSE,HUNTINGDON,PE29 6XY

Number:03675994
Status:ACTIVE
Category:Private Limited Company

EARLY HOURS ROADSHOW LTD

22 TRELAWNEY AVENUE,CARDIFF,CF3 3JQ

Number:08943001
Status:ACTIVE
Category:Private Limited Company

MELIUM CONSULTING LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10067292
Status:ACTIVE
Category:Private Limited Company

SC ALPHA LIMITED

26A CADOGAN SQUARE,LONDON,SW1X 0JP

Number:08439570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source