Advanced company searchLink opens in new window

EVESHAM MOTORS LIMITED

Company number 00877328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
18 Oct 2012 AA Total exemption full accounts made up to 31 October 2011
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 50,000
24 Sep 2012 TM01 Termination of appointment of Kim Phillips as a director
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 AD01 Registered office address changed from 94a Lee High Road Lewisham London SE13 5PT on 7 September 2012
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2011 AA Total exemption small company accounts made up to 28 October 2010
23 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
14 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Kim Elizabeth Phillips on 1 January 2010
19 May 2010 AA Total exemption small company accounts made up to 28 October 2009
05 Aug 2009 363a Return made up to 15/05/09; full list of members
08 May 2009 AA Total exemption small company accounts made up to 28 October 2008
12 Jun 2008 363a Return made up to 15/05/08; full list of members