EVANS & CO DEVELOPMENTS LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Satisfaction of charge 066239440001 in full

View Document

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

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Satisfaction of charge 066239440002 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mrs Lisa Jane Evans on 2021-06-21

View Document

02/09/202 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066239440002

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066239440001

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/06/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 26/01/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE EVANS

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/06/2018

View Document

30/01/1830 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MRS LISA JANE EVANS

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK EVANS / 01/10/2009

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 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