MOTOR CITY EUROPE LIMITED
Status | DISSOLVED |
Company No. | 03956502 |
Category | Private Limited Company |
Incorporated | 27 Mar 2000 |
Age | 24 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 11 days |
SUMMARY
MOTOR CITY EUROPE LIMITED is an dissolved private limited company with number 03956502. It was incorporated 24 years, 2 months, 5 days ago, on 27 March 2000 and it was dissolved 1 year, 8 months, 11 days ago, on 20 September 2022. The company address is 5th Floor One City Place 5th Floor One City Place, Chester, CH1 3BQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 08 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-03-30
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr David Brooke Hilton
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change account reference date company current shortened
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: One City Place Queens Road Chester CH1 3BQ England
Change date: 2019-01-25
New address: 5th Floor One City Place Queens Road Chester CH1 3BQ
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: One City Place Queens Road Chester CH1 3BQ
Old address: Steam Mill Steam Mill Street Chester CH3 5AN England
Change date: 2017-01-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
New address: Steam Mill Steam Mill Street Chester CH3 5AN
Old address: 1210 Centre Park Square Warrington Cheshire WA1 1RU
Change date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-03
Officer name: John Hilton
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Brooke Hilton
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Hilton
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hilton
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hilton
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 1210 centre park square warrington cheshire WA1 1QF
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: c/o baker tilley, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed citadene LIMITED\certificate issued on 07/07/00
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND
Number: | 07347160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROMPTON WAY,FAREHAM,PO15 5SS
Number: | 01519295 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 06480421 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILLOW CLOSE,EAST GRINSTEAD,RH19 2DQ
Number: | 11792977 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 SHORELINES BUILDING,BIRKENHEAD,CH41 1AU
Number: | 05175120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTIFORM TUBES ENGINEERING LIMITED
UNIT 1 THE HAYES TRADING ESTATE,STOURBRIDGE,DY9 8RG
Number: | 08840346 |
Status: | ACTIVE |
Category: | Private Limited Company |