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

European Caravan Services Limited

Documents

Total Documents73
Total Pages319

Filing History

21 August 2013Final Gazette dissolved via compulsory strike-off
21 August 2013Final Gazette dissolved following liquidation
21 August 2013Final Gazette dissolved following liquidation
21 May 2013Return of final meeting in a creditors' voluntary winding up
21 May 2013Return of final meeting in a creditors' voluntary winding up
5 July 2012Liquidators' statement of receipts and payments to 5 May 2012
5 July 2012Liquidators statement of receipts and payments to 5 May 2012
5 July 2012Liquidators statement of receipts and payments to 5 May 2012
5 July 2012Liquidators' statement of receipts and payments to 5 May 2012
13 May 2011Statement of affairs with form 4.19
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-06
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 May 2011Statement of affairs with form 4.19
13 May 2011Appointment of a voluntary liquidator
13 May 2011Appointment of a voluntary liquidator
21 February 2011Registered office address changed from 102 Hooks Lane, Thorngumbald Hull East Yorkshire HU12 9QD on 21 February 2011
21 February 2011Registered office address changed from 102 Hooks Lane, Thorngumbald Hull East Yorkshire HU12 9QD on 21 February 2011
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
26 October 2010Register inspection address has been changed
26 October 2010Register inspection address has been changed
19 May 2010Total exemption small company accounts made up to 31 August 2009
19 May 2010Total exemption small company accounts made up to 31 August 2009
9 November 2009Director's details changed for Pamela Jean Mills on 22 October 2009
9 November 2009Director's details changed for Pamela Jean Mills on 22 October 2009
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Shaun Mills on 22 October 2009
9 November 2009Director's details changed for Shaun Mills on 22 October 2009
11 July 2009Particulars of a mortgage or charge / charge no: 2
11 July 2009Particulars of a mortgage or charge / charge no: 2
14 May 2009Total exemption small company accounts made up to 31 August 2008
14 May 2009Total exemption small company accounts made up to 31 August 2008
10 November 2008Return made up to 22/10/08; full list of members
10 November 2008Return made up to 22/10/08; full list of members
27 June 2008Total exemption small company accounts made up to 31 August 2007
27 June 2008Total exemption small company accounts made up to 31 August 2007
20 June 2008Particulars of a mortgage or charge / charge no: 1
20 June 2008Particulars of a mortgage or charge / charge no: 1
29 October 2007Return made up to 22/10/07; full list of members
29 October 2007Return made up to 22/10/07; full list of members
5 July 2007Total exemption small company accounts made up to 31 August 2006
5 July 2007Total exemption small company accounts made up to 31 August 2006
31 October 2006Return made up to 22/10/06; full list of members
31 October 2006Return made up to 22/10/06; full list of members
2 March 2006Total exemption small company accounts made up to 31 August 2005
2 March 2006Total exemption small company accounts made up to 31 August 2005
3 November 2005Return made up to 22/10/05; full list of members
3 November 2005Return made up to 22/10/05; full list of members
17 March 2005Total exemption small company accounts made up to 31 August 2004
17 March 2005Total exemption small company accounts made up to 31 August 2004
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 November 2004Return made up to 22/10/04; full list of members
24 March 2004Total exemption small company accounts made up to 31 August 2003
24 March 2004Total exemption small company accounts made up to 31 August 2003
3 March 2004Secretary's particulars changed;director's particulars changed
3 March 2004Secretary's particulars changed;director's particulars changed
7 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
7 November 2003Return made up to 22/10/03; full list of members
21 November 2002Accounting reference date shortened from 31/10/03 to 31/08/03
21 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2
21 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2
21 November 2002Accounting reference date shortened from 31/10/03 to 31/08/03
8 November 2002New director appointed
8 November 2002New director appointed
8 November 2002New secretary appointed;new director appointed
8 November 2002New secretary appointed;new director appointed
23 October 2002Secretary resigned
23 October 2002Director resigned
23 October 2002Director resigned
23 October 2002Secretary resigned
22 October 2002Incorporation
22 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing