NIGEL H EVANS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

04/04/254 April 2025 Restoration by order of the court

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

04/05/234 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED HALSE BUILDERS LTD CERTIFICATE ISSUED ON 28/10/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD EVANS / 16/10/2019

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WELCH

View Document

16/10/1916 October 2019 CESSATION OF KENNETH REGINALD GEORGE WELCH AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HOWARD EVANS

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR NIGEL HOWARD EVANS

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 COMPANY NAME CHANGED NIGEL EVANS LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

10/05/1910 May 2019 CESSATION OF NICOLA KIRSTIN EVANS AS A PSC

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR KENNETH REGINALD GEORGE WELCH

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD EVANS / 30/08/2018

View Document

10/05/1910 May 2019 CESSATION OF NIGEL HOWARD EVANS AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA EVANS

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH REGINALD GEORGE WELCH

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED N & N EVANS LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KIRSTIN EVANS / 10/08/2018

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HOWARD EVANS

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KIRSTIN EVANS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

14/08/1714 August 2017 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

14/08/1414 August 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KIRSTIN EVANS / 01/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD EVANS / 28/11/2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KIRSTIN EVANS / 26/11/2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD EVANS / 26/11/2013

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 COMPANY NAME CHANGED VISTA PV SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 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