Advanced company searchLink opens in new window

CASHMORE EVANS LIMITED

Company number 04769914

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
18 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
22 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
23 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mrs Alison Margaret Evans on 4 June 2011
06 Jun 2011 CH01 Director's details changed for Michael Raif Evans on 4 June 2011
04 Jun 2011 CH03 Secretary's details changed for Alison Margaret Evans on 4 June 2011
01 Nov 2010 AD01 Registered office address changed from 55a Broughton Avenue Aylesbury Buckinghamshire HP20 1NQ on 1 November 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Michael Raif Evans on 19 May 2010
03 Jun 2010 CH01 Director's details changed for Alison Margaret Evans on 19 May 2010