EVANS & CO DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/11/2419 November 2024 | Return of final meeting in a members' voluntary winding up |
28/08/2428 August 2024 | Satisfaction of charge 066239440001 in full |
13/08/2413 August 2024 | Registered office address changed from Unit H Daisy Farm Firmingers Road Chelsfield Kent BR6 7QQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-08-13 |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
13/08/2413 August 2024 | Declaration of solvency |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Satisfaction of charge 066239440002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with updates |
21/06/2121 June 2021 | Director's details changed for Mrs Lisa Jane Evans on 2021-06-21 |
02/09/202 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/10/1923 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
12/07/1812 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066239440002 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066239440001 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 26/01/2018 |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE EVANS |
06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/06/2018 |
30/01/1830 January 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/01/1822 January 2018 | DIRECTOR APPOINTED MRS LISA JANE EVANS |
25/10/1725 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
21/07/1621 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
02/09/142 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
25/07/1325 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
21/06/1321 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
21/02/1321 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
29/06/1229 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
18/11/1118 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
22/07/1122 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/10/2009 |
13/07/1013 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
02/07/092 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVANS & CO DEVELOPMENTS 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