EUROPEAN TOW SHOW LIMITED
Status | DISSOLVED |
Company No. | 04537694 |
Category | Private Limited Company |
Incorporated | 17 Sep 2002 |
Age | 21 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2015 |
Years | 8 years, 7 months, 22 days |
SUMMARY
EUROPEAN TOW SHOW LIMITED is an dissolved private limited company with number 04537694. It was incorporated 21 years, 9 months, 1 day ago, on 17 September 2002 and it was dissolved 8 years, 7 months, 22 days ago, on 27 October 2015. The company address is Roadway House Roadway House, Bretton, PE3 8DD, Peterborough.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 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 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 10 Aug 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: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 05 Sep 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: 09 Nov 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 07 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from 35 monument hill weybridge surrey KT13 8RN
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed geoff william dunning
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger king
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/10/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary roger king
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary roy jones
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank mcallister
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed sheikh ghulam ali
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed roger douglas king
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from the counting house 61 charlotte street st pauls square birmingham west midlands B23 1PX
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/09/02--------- £ si 99@1
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 21 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 21/01/04 from: the counting house 61 charlotte street st pauls square birmingham B3 1PX
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 10/10/02 from: 194 elmdon lane marston green birmingham B37 7EB
Documents
Certificate change of name company
Date: 08 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european trade shows LIMITED\certificate issued on 08/10/02
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Some Companies
31 WELLINGTON ROAD,DEWSBURY,WF13 1HL
Number: | 09072048 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 06539491 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN HOUSE,GRANTHAM,NG31 6LJ
Number: | 05028247 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10641546 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BARLOW ROAD,MANCHESTER,M19 3HF
Number: | 08488520 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLTON BUSINESS PARK HADLEIGH ROAD,COLCHESTER,CO7 6NN
Number: | 06558968 |
Status: | ACTIVE |
Category: | Private Limited Company |