Download leads from Nexok and grow your business. Find out more

Eurocontinental Logistics Limited

Documents

Total Documents179
Total Pages949

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off
26 June 2018First Gazette notice for voluntary strike-off
13 June 2018Application to strike the company off the register
29 August 2017Confirmation statement made on 28 August 2017 with updates
29 August 2017Confirmation statement made on 28 August 2017 with updates
19 July 2017Registration of charge 014678060009, created on 19 July 2017
19 July 2017Registration of charge 014678060009, created on 19 July 2017
9 March 2017Registration of charge 014678060008, created on 9 March 2017
9 March 2017Registration of charge 014678060008, created on 9 March 2017
27 February 2017Accounts for a dormant company made up to 31 May 2016
27 February 2017Accounts for a dormant company made up to 31 May 2016
13 January 2017Registration of charge 014678060007, created on 13 January 2017
13 January 2017Registration of charge 014678060007, created on 13 January 2017
6 September 2016Confirmation statement made on 28 August 2016 with updates
6 September 2016Confirmation statement made on 28 August 2016 with updates
1 February 2016Accounts for a dormant company made up to 31 May 2015
1 February 2016Accounts for a dormant company made up to 31 May 2015
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
3 August 2015Termination of appointment of Michael John Bacon as a director on 31 July 2015
3 August 2015Termination of appointment of Michael John Bacon as a director on 31 July 2015
29 January 2015Accounts for a dormant company made up to 31 May 2014
29 January 2015Accounts for a dormant company made up to 31 May 2014
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
16 May 2014Termination of appointment of Jon Kemp as a secretary
16 May 2014Termination of appointment of Jon Kemp as a secretary
16 May 2014Termination of appointment of Jon Kemp as a director
16 May 2014Termination of appointment of Jon Kemp as a director
29 January 2014Accounts for a dormant company made up to 31 May 2013
29 January 2014Accounts for a dormant company made up to 31 May 2013
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
14 December 2012Full accounts made up to 31 May 2012
14 December 2012Full accounts made up to 31 May 2012
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
3 September 2012Director's details changed for Mr Michael John Bacon on 1 August 2012
3 September 2012Secretary's details changed for Jon Mark Kemp on 1 August 2012
3 September 2012Secretary's details changed for Jon Mark Kemp on 1 August 2012
3 September 2012Director's details changed for Jon Mark Kemp on 1 August 2012
3 September 2012Director's details changed for Jon Mark Kemp on 1 August 2012
3 September 2012Secretary's details changed for Jon Mark Kemp on 1 August 2012
3 September 2012Director's details changed for Mr Michael John Bacon on 1 August 2012
3 September 2012Director's details changed for Mr Michael John Bacon on 1 August 2012
3 September 2012Director's details changed for Jon Mark Kemp on 1 August 2012
12 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
12 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
12 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
12 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
28 February 2012Registered office address changed from Mainland House Gladstone Close Northampton NN5 7AY on 28 February 2012
28 February 2012Current accounting period extended from 31 January 2012 to 31 May 2012
28 February 2012Registered office address changed from Mainland House Gladstone Close Northampton NN5 7AY on 28 February 2012
28 February 2012Current accounting period extended from 31 January 2012 to 31 May 2012
17 January 2012Appointment of Mr Alexander Paul Abbott as a director
17 January 2012Appointment of Mr Alexander Paul Abbott as a director
17 January 2012Appointment of Mr William Ian Pentland Beattie as a director
17 January 2012Appointment of Mr William Ian Pentland Beattie as a director
3 January 2012Termination of appointment of Sean Meagher as a director
3 January 2012Termination of appointment of Sean Meagher as a director
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 November 2011Particulars of a mortgage or charge / charge no: 6
30 November 2011Particulars of a mortgage or charge / charge no: 4
30 November 2011Particulars of a mortgage or charge / charge no: 6
30 November 2011Particulars of a mortgage or charge / charge no: 5
30 November 2011Particulars of a mortgage or charge / charge no: 5
30 November 2011Particulars of a mortgage or charge / charge no: 4
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
5 April 2011Full accounts made up to 31 January 2011
5 April 2011Full accounts made up to 31 January 2011
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
1 June 2010Full accounts made up to 31 January 2010
1 June 2010Full accounts made up to 31 January 2010
1 September 2009Return made up to 28/08/09; full list of members
1 September 2009Director and secretary's change of particulars / jon kemp / 05/01/2009
1 September 2009Return made up to 28/08/09; full list of members
1 September 2009Director and secretary's change of particulars / jon kemp / 05/01/2009
27 August 2009Full accounts made up to 31 January 2009
27 August 2009Full accounts made up to 31 January 2009
29 August 2008Return made up to 28/08/08; full list of members
29 August 2008Return made up to 28/08/08; full list of members
29 May 2008Full accounts made up to 31 January 2008
29 May 2008Full accounts made up to 31 January 2008
22 May 2008Director's change of particulars / michael bacon / 10/05/2008
22 May 2008Director's change of particulars / michael bacon / 10/05/2008
15 October 2007Director's particulars changed
15 October 2007Location of register of members
15 October 2007Location of register of members
15 October 2007Location of debenture register
15 October 2007Return made up to 28/08/07; full list of members
15 October 2007Location of debenture register
15 October 2007Director's particulars changed
15 October 2007Return made up to 28/08/07; full list of members
15 October 2007Secretary's particulars changed;director's particulars changed
15 October 2007Secretary's particulars changed;director's particulars changed
28 July 2007Accounts for a small company made up to 31 January 2007
28 July 2007Accounts for a small company made up to 31 January 2007
25 April 2007Registered office changed on 25/04/07 from: unit 7 everitt close wellingborough northants NN8 2QE
25 April 2007Registered office changed on 25/04/07 from: unit 7 everitt close wellingborough northants NN8 2QE
20 October 2006Declaration of satisfaction of mortgage/charge
20 October 2006Declaration of satisfaction of mortgage/charge
7 September 2006Return made up to 28/08/06; full list of members
7 September 2006Return made up to 28/08/06; full list of members
27 June 2006Total exemption full accounts made up to 31 January 2006
27 June 2006Total exemption full accounts made up to 31 January 2006
1 December 2005Accounting reference date extended from 31/12/05 to 31/01/06
1 December 2005Accounting reference date extended from 31/12/05 to 31/01/06
22 November 2005Particulars of mortgage/charge
22 November 2005Particulars of mortgage/charge
20 October 2005Company name changed eurocontinental (transport) limi ted\certificate issued on 20/10/05
20 October 2005Company name changed eurocontinental (transport) limi ted\certificate issued on 20/10/05
14 October 2005Secretary resigned
14 October 2005Secretary resigned
14 October 2005Director resigned
14 October 2005Director resigned
13 October 2005New director appointed
13 October 2005New director appointed
13 October 2005New director appointed
13 October 2005New director appointed
29 September 2005New director appointed
29 September 2005New director appointed
23 September 2005New secretary appointed
23 September 2005New secretary appointed
21 September 2005Declaration of satisfaction of mortgage/charge
21 September 2005Declaration of satisfaction of mortgage/charge
13 September 2005Location of register of members
13 September 2005Location of register of members
13 September 2005Return made up to 28/08/05; full list of members
13 September 2005Return made up to 28/08/05; full list of members
22 July 2005Accounts for a small company made up to 31 December 2004
22 July 2005Accounts for a small company made up to 31 December 2004
16 September 2004Return made up to 28/08/04; full list of members
16 September 2004Return made up to 28/08/04; full list of members
16 June 2004Accounts for a small company made up to 31 December 2003
16 June 2004Accounts for a small company made up to 31 December 2003
20 November 2003Accounts for a small company made up to 31 December 2002
20 November 2003Accounts for a small company made up to 31 December 2002
18 September 2003Return made up to 28/08/03; full list of members
18 September 2003Return made up to 28/08/03; full list of members
13 September 2002Return made up to 28/08/02; full list of members
13 September 2002Return made up to 28/08/02; full list of members
12 June 2002Accounts for a small company made up to 31 December 2001
12 June 2002Accounts for a small company made up to 31 December 2001
13 November 2001Accounts for a small company made up to 31 December 2000
13 November 2001Accounts for a small company made up to 31 December 2000
17 October 2001Director resigned
17 October 2001Director resigned
6 September 2001Return made up to 28/08/01; full list of members
6 September 2001Return made up to 28/08/01; full list of members
9 February 2001Particulars of mortgage/charge
9 February 2001Particulars of mortgage/charge
20 October 2000Accounts for a small company made up to 31 December 1999
20 October 2000Accounts for a small company made up to 31 December 1999
15 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 September 1999Return made up to 28/08/99; full list of members
10 September 1999Return made up to 28/08/99; full list of members
20 June 1999Accounts for a small company made up to 31 December 1998
20 June 1999Accounts for a small company made up to 31 December 1998
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
11 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
20 October 1997Full accounts made up to 31 December 1996
20 October 1997Full accounts made up to 31 December 1996
12 September 1996Return made up to 28/08/96; full list of members
12 September 1996Return made up to 28/08/96; full list of members
17 July 1996Full accounts made up to 31 December 1995
17 July 1996Full accounts made up to 31 December 1995
13 September 1995Return made up to 28/08/95; full list of members
13 September 1995Return made up to 28/08/95; full list of members
10 August 1995Full accounts made up to 31 December 1994
10 August 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
19 December 1979Incorporation
19 December 1979Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed