APRIL NUMBER 2 LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1931 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM CAMINO PARK JAMES WATT WAY CRAWLEY WEST SUSSEX RH10 9TZ

View Document

05/07/195 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/02/198 February 2019 DIRECTOR APPOINTED WILLIAM ANDREW WARDROP

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROWBRIDGE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FORT

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN TROWBRIDGE

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED EVANS CYCLES LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED ALAN JAMES FORT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE TOMKINS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES KING

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MIKE TOMKINS

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLANCHARD

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN BLANCHARD

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR STEPHEN TROWBRIDGE

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS

View Document

27/05/1527 May 2015 ADOPT ARTICLES 01/05/2015

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR JONATHAN NEIL BLANCHARD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HALL

View Document

07/03/127 March 2012 SECRETARY APPOINTED JONATHAN NEIL BLANCHARD

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EVANS / 24/08/2010

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR ANDREW JAMES HALL

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BULLOCK

View Document

17/08/1017 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON BULLOCK / 24/07/2009

View Document

20/10/0820 October 2008 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

29/09/0829 September 2008 SECRETARY APPOINTED SIMON CHARLES BULLOCK

View Document

17/07/0817 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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