R B EVANS ELECTRICAL & BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/193 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2019:LIQ. CASE NO.2

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

01/05/181 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.2

View Document

28/04/1728 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017

View Document

08/04/168 April 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/03/1610 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/1610 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1610 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM STUDIO 202-204 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF ENGLAND

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM STUDIO 202-204 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4PF

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIFFIN / 17/03/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIFFIN / 15/07/2013

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 661 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM STUDIO 112 SUNBEAM STUDIOS SUNBEAM STREET WOLVERHAMPTON WV2 4PF

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIFFIN / 30/06/2011

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRIFFIN

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE GRIFFIN

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WENDY GRIFFIN / 08/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIFFIN / 08/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED CAROLINE WENDY GRIFFIN

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/084 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 GBP IC 730/625 11/04/08 GBP SR 105@1=105

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/03/0826 March 2008 GBP IC 820/730 11/03/08 GBP SR 90@1=90

View Document

27/02/0827 February 2008 GBP IC 910/820 11/02/08 GBP SR 90@1=90

View Document

25/02/0825 February 2008 AGREEMENT 24/01/2008

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: STUDIO 112 SUNBEAM STUDIOS SUNBEAM ST WOLVERHAMPTON WV2 4PF

View Document

15/02/0815 February 2008 £ IC 1000/910 24/01/08 £ SR 90@1=90

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 1ST FLOOR OFFICE LEWIS'S LANE ABERGAVENNY MONMOUTHSHIRE NP7 5BA

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 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