DAVID JAMES EVANS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-28

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-01-31 to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/07/1818 July 2018 NOTIFICATION OF PSC STATEMENT ON 02/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

13/01/1813 January 2018 CESSATION OF DAVID EVANS AS A PSC

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MISS LINDA KEMP MURDOCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/07/1525 July 2015 REGISTERED OFFICE CHANGED ON 25/07/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 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