Advanced company searchLink opens in new window

EUROFERRIES EXPRESS LIMITED

Company number 06832221

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)
19 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
25 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 28 February 2020
21 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
21 Jun 2019 PSC03 Notification of Adrian Gillan as a person with significant control on 20 May 2016
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
15 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
11 Aug 2016 AA Accounts for a dormant company made up to 28 February 2016
11 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,285
21 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,285
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,285
04 Mar 2015 AD01 Registered office address changed from 1a Red Lodge Road West Wickham Kent BR4 0EL to Applegate House 30 High Street Chislehurst Kent BR7 5AE on 4 March 2015
11 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
01 May 2014 AA Accounts for a dormant company made up to 28 February 2014
01 May 2014 TM01 Termination of appointment of Stephen Telling as a director
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders