Advanced company searchLink opens in new window

EVIE CONSULTING LIMITED

Company number 03804012

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
23 Aug 2016 TM01 Termination of appointment of Teifion Davies as a director on 15 April 2016
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
28 Aug 2014 CH01 Director's details changed for Zena Eunice Davies on 10 December 2013
28 Aug 2014 CH01 Director's details changed for Teifion Davies on 10 December 2013
28 Aug 2014 CH03 Secretary's details changed for Zena Eunice Davies on 10 December 2013
28 Aug 2014 AD01 Registered office address changed from 16 Yr Hafan Swansea SA1 8RD Wales to 16 Yr Hafan Swansea SA1 8RD on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 16 Yr Hafan Swansea SA1 8RD Wales to 16 Yr Hafan Swansea SA1 8RD on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 45 Victoria Road Waunarlwydd Swansea SA5 4SY Wales to 16 Yr Hafan Swansea SA1 8RD on 28 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jul 2013 MR04 Satisfaction of charge 2 in full
13 Jul 2013 MR04 Satisfaction of charge 4 in full
13 Jul 2013 MR04 Satisfaction of charge 3 in full
10 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 8
09 Jul 2013 AD02 Register inspection address has been changed
09 Jul 2013 AD01 Registered office address changed from Systems House Phoenix Way Garngoch Industrial Estate Gorseinon Swansea SA4 9WF on 9 July 2013
08 Jul 2013 CERTNM Company name changed business systems services (uk) LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
08 Jul 2013 CONNOT Change of name notice