M EVANS CONSTRUCTION LTD

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM FISHLEIGH ROCK FARM UMBERLEIGH DEVON EX37 9DX

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EVANS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WILLIAM EVANS / 01/07/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 8 CHURCH GROVE NEWPORT BARNSTAPLE EX32 9JS UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/06/1122 June 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

21/06/1121 June 2011 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