About

Registered Number: 06527852
Date of Incorporation: 07/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Established in 2008, Euro Coachways (2008) Ltd have registered office in Berkshire, it's status is listed as "Dissolved". Millership, Christopher, Hcs Secretarial Limited, Hanover Directors Limited are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLERSHIP, Christopher 07 March 2008 - 1
HANOVER DIRECTORS LIMITED 07 March 2008 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 07 March 2008 07 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
WU15 - N/A 09 April 2019
WU07 - N/A 04 April 2018
LIQ MISC - N/A 22 March 2017
LIQ MISC - N/A 23 March 2016
AD01 - Change of registered office address 26 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 February 2015
COCOMP - Order to wind up 11 February 2014
AR01 - Annual Return 01 May 2013
AAMD - Amended Accounts 05 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.