EWLOE HALL MOTORS LIMITED
Status | DISSOLVED |
Company No. | 04748325 |
Category | Private Limited Company |
Incorporated | 29 Apr 2003 |
Age | 21 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2021 |
Years | 3 years |
SUMMARY
EWLOE HALL MOTORS LIMITED is an dissolved private limited company with number 04748325. It was incorporated 21 years, 1 month, 5 days ago, on 29 April 2003 and it was dissolved 3 years ago, on 04 June 2021. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2020
Action Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-07
Documents
Mortgage satisfy charge full
Date: 25 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA
Change date: 2019-07-22
New address: C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD
Documents
Liquidation voluntary statement of affairs
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person secretary company with change date
Date: 23 May 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Julie Fox
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Thomas Fox
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Julie Fox
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julie Fox
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Thomas Fox
Change date: 2010-04-29
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: C/O Baker Tilly, the Steam Mill Steam Mill Street Chester CH3 5AN
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/04/03--------- £ si 199@1
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SLOUGH HOUSE,SLOUGH,SL1 4UN
Number: | 09216857 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. SWITHIN ROW,ABERDEEN,AB10 6DL
Number: | SC513524 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DUNALLEY PARADE,CHELTENHAM,GL50 4LS
Number: | 11432829 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09835944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC393603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
G.J. FLEWIN ASSOCIATES LIMITED
CLARENDON HOUSE,SOUTHSEA,PO5 2EE
Number: | 02107871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |