Advanced company searchLink opens in new window

EURO GARAGES LIMITED

Company number 04246195

Filter by category

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)
05 Dec 2023 MR04 Satisfaction of charge 042461950192 in full
05 Dec 2023 MR04 Satisfaction of charge 042461950175 in full
05 Dec 2023 MR04 Satisfaction of charge 042461950171 in full
05 Dec 2023 MR04 Satisfaction of charge 042461950178 in full
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The company shall assign (I) the promissory note issued by clokken LIMITED to the company on 30 october 2023 in the principal amount of £12,686,028, (ii) the promissory note issued by clokken LIMITED to the company on 30 october 2023 in the principal amount of £12,174,543, and (iii) the promissory note issued by scotco central LIMITED to the company on 30 october 2023 in the principal amount of £923,537, to euro garages (jersey) LTD, its sole member by way of a distribution in specie at book value of £25,784,108. 30/10/2023
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 30/10/2023
05 Nov 2023 AP01 Appointment of Mr Michael Gleeson as a director on 31 October 2023
05 Nov 2023 AP03 Appointment of Helen Kathryn Selby as a secretary on 31 October 2023
05 Nov 2023 TM01 Termination of appointment of Zuber Vali Issa as a director on 31 October 2023
05 Nov 2023 TM02 Termination of appointment of Imraan Musa Patel as a secretary on 31 October 2023
05 Nov 2023 AD01 Registered office address changed from Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 5 November 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
18 Jul 2023 PSC02 Notification of Eg Finco Limited as a person with significant control on 6 April 2016
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950213
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950211
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950210
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950202
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950194
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950187
12 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 042461950170
15 Mar 2023 AA Full accounts made up to 31 December 2021
06 Feb 2023 PSC07 Cessation of Eg Finco Limited as a person with significant control on 13 November 2017
08 Sep 2022 AA Full accounts made up to 31 December 2020
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
24 May 2022 PSC02 Notification of Eg Finco Limited as a person with significant control on 6 April 2016