Advanced company searchLink opens in new window

EUROPEAN MOTOR HOLDINGS LIMITED

Company number 00122207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Thomas Andrew Dale as a director on 29 January 2020
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
10 Jul 2019 AP01 Appointment of Mr Thomas Andrew Dale as a director on 4 July 2019
10 Jul 2019 TM01 Termination of appointment of Anton Clive Jeary as a director on 4 July 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
14 Nov 2018 AP01 Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2016
11 Oct 2018 TM01 Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
26 Sep 2018 CH01 Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
09 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
06 Apr 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford Oxfordshire OX5 1HT to First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 6 April 2018
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 Jul 2017 PSC02 Notification of Inchcape International Holdings Limited as a person with significant control on 6 April 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Sep 2016 AP01 Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1.2
29 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016