About

Registered Number: 05983043
Date of Incorporation: 31/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2016 (7 years and 7 months ago)
Registered Address: BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Established in 2006, European Diesel Card Holdings Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 August 2016
LIQ MISC OC - N/A 30 March 2016
4.40 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
AD01 - Change of registered office address 30 April 2015
RESOLUTIONS - N/A 29 April 2015
4.70 - N/A 29 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 September 2013
AA01 - Change of accounting reference date 04 September 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP01 - Appointment of director 05 April 2013
RESOLUTIONS - N/A 19 March 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 31 October 2012
RESOLUTIONS - N/A 08 October 2012
AA - Annual Accounts 05 July 2012
CERTNM - Change of name certificate 07 February 2012
CONNOT - N/A 07 February 2012
SH01 - Return of Allotment of shares 16 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 16 February 2011
RESOLUTIONS - N/A 10 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 11 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 22 July 2009
225 - Change of Accounting Reference Date 09 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 December 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.