A&B EVISON DEVELOPMENTS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

17/02/2517 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

18/07/2418 July 2024 Registered office address changed from The Old Forge Copper Street Bucknall Woodhall Spa Lincolnshire LN10 5EQ England to 50 Princes Street Ipswich IP1 1RJ on 2024-07-18

View Document

28/09/2328 September 2023 Voluntary strike-off action has been suspended

View Document

28/09/2328 September 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

12/09/2312 September 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097640530003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097640530001

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097640530002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANT CHARLES CONRAD EVISON

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/07/176 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR BRANT CHARLES CONRAD EVISON

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097640530001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRANT EVISON

View Document

05/09/155 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company