Advanced company searchLink opens in new window

EVAGARD LIMITED

Company number 01499175

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)
25 Jan 2010 AD02 Register inspection address has been changed
03 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2009 AA Accounts for a dormant company made up to 31 December 2007
03 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 363a Return made up to 08/11/08; full list of members
27 Feb 2009 288b Appointment terminated director david nuttall
25 Apr 2008 288c Director's change of particulars / john van zile / 01/01/2008
25 Apr 2008 287 Registered office changed on 25/04/2008 from 43 western road bracknell berkshire RG12 1RH
17 Dec 2007 288b Director resigned
15 Nov 2007 363a Return made up to 08/11/07; full list of members
01 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
30 Nov 2006 363a Return made up to 08/11/06; full list of members
23 Nov 2006 288c Secretary's particulars changed
10 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
27 Nov 2005 363a Return made up to 08/11/05; full list of members
23 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
21 Jul 2005 288b Director resigned
21 Jul 2005 288a New director appointed
03 Dec 2004 363a Return made up to 08/11/04; full list of members
03 Dec 2004 190 Location of debenture register
04 May 2004 AA Accounts for a dormant company made up to 31 December 2003
16 Mar 2004 288a New director appointed
15 Mar 2004 363a Return made up to 08/11/03; full list of members; amend
13 Mar 2004 288b Director resigned