C G EVANS (PROPERTY) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2027 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM THE MANOR 35 GREENHILL MAIN ROAD GREENHILL VILLAGE SHEFFIELD SOUTH YORKSHIRE S8 7RB |
04/03/204 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
04/03/204 March 2020 | SPECIAL RESOLUTION TO WIND UP |
28/02/2028 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/02/2025 February 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
04/10/194 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
04/10/184 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/06/1813 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | APPOINTMENT TERMINATED, SECRETARY JANE GODBEHERE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE GODBEHERE / 16/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLYN EVANS / 16/10/2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM HILLCROFT RECTORY GARDENS HARTHILL SHEFFIELD S26 7YX ENGLAND |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
13/12/1113 December 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
18/11/1118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/11/1117 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/11/1110 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/10/1126 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
24/08/1124 August 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C G EVANS (PROPERTY) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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