EUROPE TRANSPORT LTD

1 Primet Hill, Colne, BB8 9NF, Lancashire
StatusDISSOLVED
Company No.05547063
CategoryPrivate Limited Company
Incorporated25 Aug 2005
Age18 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 8 days

SUMMARY

EUROPE TRANSPORT LTD is an dissolved private limited company with number 05547063. It was incorporated 18 years, 9 months, 7 days ago, on 25 August 2005 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is 1 Primet Hill, Colne, BB8 9NF, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Alexandra Mikita

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-01

Officer name: Eva Langtree

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-22

Officer name: Eva Langtree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: C/O Taxassist Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alexandra Mikita

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Eva Langtree

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: Unit 15 Colne Commercial Centre Exchange Street Colne Lancashire BB8 0SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexandra vitekova / 08/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: suites 5 & 6, the printworks hey road, barrow, clitheroe BB7 9WB

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 05/09/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk,barrow, clitheroe BB7 9WB

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXTON COMMON LAND LIMITED

89 HAYTER ROAD,,SW2 5AO

Number:IP02853R
Status:ACTIVE
Category:Industrial and Provident Society

BUCCLEUCH KFI (IBROX) LTD

27 SILVERMILLS COURT,EDINBURGH,EH3 5DG

Number:SC512897
Status:ACTIVE
Category:Private Limited Company

DESIGN4SCIENCE LIMITED

4 CAMDEN TERRACE,,NW1 9BP

Number:04621325
Status:ACTIVE
Category:Private Limited Company

EAST BUSINESS LINK LTD

COOPER HOUSE 5,SHEPTON MALLET,BA4 5QE

Number:09485631
Status:ACTIVE
Category:Private Limited Company

FACITGLEN LIMITED

THE POPLARS,NASH NEWPORT,NP6 2BD

Number:01723667
Status:LIQUIDATION
Category:Private Limited Company

PJBML LIMITED

82 EDEN AVENUE,CHATHAM,ME5 0HP

Number:09236703
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