Advanced company searchLink opens in new window

EVALIZA PROPERTIES LIMITED

Company number 04384304

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 TM01 Termination of appointment of Paul Andrew William Landless as a director on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Paul Andrew William Landless as a secretary on 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 1 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 MR04 Satisfaction of charge 1 in full
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Mrs Fiona Evalisa Macadam on 24 February 2016
29 Feb 2016 CH01 Director's details changed for Paul Andrew William Landless on 24 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 125 High Street Odiham Hook Hampshire RG29 1LA on 19 November 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders