Advanced company searchLink opens in new window

EVONET LIMITED

Company number 03032061

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 DS01 Application to strike the company off the register
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
29 Mar 2010 CH01 Director's details changed for Christopher Harding Moller on 28 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Mar 2009 363a Return made up to 28/02/09; full list of members
08 Mar 2009 288c Secretary's Change of Particulars / anne moller / 28/02/2009 / HouseName/Number was: , now: 344; Street was: 344 high street, now: high street; Post Code was: CB4 8TX, now: CB24 8TX
08 Mar 2009 288c Director's Change of Particulars / christopher moller / 28/02/2009 / HouseName/Number was: , now: 344-346; Street was: 344-346 high street, now: high street; Post Code was: CB4 8TX, now: CB24 8TX
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Apr 2008 363a Return made up to 28/02/08; full list of members
02 Apr 2008 288c Director's Change of Particulars / christopher moller / 02/04/2008 / HouseName/Number was: , now: 344-346; Street was: 344-346 high street, now: high street; Post Code was: CB4 8TX, now: CB24 8TX
02 Apr 2008 288c Secretary's Change of Particulars / anne moller / 02/04/2008 / HouseName/Number was: , now: 344; Street was: 344 high street, now: high street; Post Code was: CB4 8TX, now: CB24 8TX
27 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
02 Mar 2007 363a Return made up to 28/02/07; full list of members
02 Mar 2007 190 Location of debenture register
02 Mar 2007 353 Location of register of members
02 Mar 2007 287 Registered office changed on 02/03/07 from: 344 high street cottenham cambridge CB4 8TX
12 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
03 Apr 2006 363a Return made up to 28/02/06; full list of members
06 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
01 Mar 2005 363s Return made up to 28/02/05; full list of members
08 Oct 2004 AA Total exemption full accounts made up to 30 April 2004
18 May 2004 CERTNM Company name changed moller & sparrowhawk LTD.\certificate issued on 18/05/04
23 Apr 2004 363s Return made up to 28/02/04; full list of members