EURO CHRISTMAS TREES LIMITED

5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England
StatusDISSOLVED
Company No.03338968
CategoryPrivate Limited Company
Incorporated24 Mar 1997
Age27 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 2 months, 24 days

SUMMARY

EURO CHRISTMAS TREES LIMITED is an dissolved private limited company with number 03338968. It was incorporated 27 years, 2 months, 26 days ago, on 24 March 1997 and it was dissolved 5 years, 2 months, 24 days ago, on 26 March 2019. The company address is 5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP

Change date: 2018-05-24

New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 30 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 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: 11 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 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: 11 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 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: 23 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 25 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 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: 27 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 20 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madeline Bartholomew

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST WHOLESALES LTD

18A BRAEMAR AVENUE,LONDON,NW10 0DJ

Number:10955634
Status:ACTIVE
Category:Private Limited Company

CJG ACCESS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11511112
Status:ACTIVE
Category:Private Limited Company

DAVID JOSEPH COPYWRITER LTD

18 BURROWS ROAD,LONDON,NW10 5SG

Number:11368433
Status:ACTIVE
Category:Private Limited Company
Number:CS003353
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JOHN DENTON JOINERY & BUILDING LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:07300494
Status:ACTIVE
Category:Private Limited Company

RADIX GROUP LIMITED

THE RAINCLOUD VICTORIA,LONDON,SW1P 2PD

Number:10043662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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