CONTINENTAL EUROPE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL EUROPE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08836378

Incorporation date

08/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Madison Court, George Mann Road, Leeds LS10 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon16/08/2024
Final Gazette dissolved following liquidation
dot icon16/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon08/09/2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-08
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon09/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2020
Appointment of a voluntary liquidator
dot icon19/10/2020
Resolutions
dot icon19/10/2020
Statement of affairs
dot icon09/10/2020
Termination of appointment of Olivia Pemberton as a director on 2020-10-03
dot icon09/10/2020
Cessation of Olivia Pemberton as a person with significant control on 2020-10-07
dot icon30/09/2020
Registered office address changed from Regus House C/O Tms Group Victory Way Admirals Park Crossways Dartford Kent DA2 6QD England to 22a Main Street Garforth Leeds LS25 1AA on 2020-09-30
dot icon22/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon15/07/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon05/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon15/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon26/07/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon12/02/2018
Registered office address changed from 17 the Oaks Hayes Country Park, Battlesbridge Wickford SS11 7GP England to Regus House C/O Tms Group Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 2018-02-12
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon04/07/2017
Registered office address changed from Continental Europe Express Limited Blue and White Trailer Office Kings Cliffe Industrial Estate Wansford Peterborough PE8 6PD England to 17 the Oaks Hayes Country Park, Battlesbridge Wickford SS11 7GP on 2017-07-04
dot icon02/05/2017
Registered office address changed from 17 the Oaks Hayes Country Park Battlesbridge Wickford Essex SS11 7QT to Continental Europe Express Limited Blue and White Trailer Office Kings Cliffe Industrial Estate Wansford Peterborough PE8 6PD on 2017-05-02
dot icon02/03/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon03/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/02/2016
Termination of appointment of William Cooper as a director on 2016-02-01
dot icon01/02/2016
Appointment of Miss Olivia Pemberton as a director on 2016-01-11
dot icon25/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Bill Cooper Fao: Bill Cooper - Transport Manager 24 Catherine Road Romford RM2 5SA to 17 the Oaks Hayes Country Park Battlesbridge Wickford Essex SS11 7QT on 2016-01-25
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon21/01/2015
Appointment of Mr William Cooper as a director on 2015-01-20
dot icon20/01/2015
Termination of appointment of Keri Ann Loffler as a director on 2015-01-20
dot icon20/01/2015
Registered office address changed from 3 Marine Point West Chatham Quays Dock Head Road Chatham Kent ME4 4ZE England to C/O Bill Cooper Fao: Bill Cooper - Transport Manager 24 Catherine Road Romford RM2 5SA on 2015-01-20
dot icon08/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
05/03/2021
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL EUROPE EXPRESS LIMITED

CONTINENTAL EUROPE EXPRESS LIMITED is an(a) Dissolved company incorporated on 08/01/2014 with the registered office located at Unit 4 Madison Court, George Mann Road, Leeds LS10 1DX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL EUROPE EXPRESS LIMITED?

toggle

CONTINENTAL EUROPE EXPRESS LIMITED is currently Dissolved. It was registered on 08/01/2014 and dissolved on 16/08/2024.

Where is CONTINENTAL EUROPE EXPRESS LIMITED located?

toggle

CONTINENTAL EUROPE EXPRESS LIMITED is registered at Unit 4 Madison Court, George Mann Road, Leeds LS10 1DX.

What does CONTINENTAL EUROPE EXPRESS LIMITED do?

toggle

CONTINENTAL EUROPE EXPRESS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CONTINENTAL EUROPE EXPRESS LIMITED?

toggle

The latest filing was on 16/08/2024: Final Gazette dissolved following liquidation.