Advanced company searchLink opens in new window

EVANS STUDENT ACCOMMODATION LIMITED

Company number 06006588

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Nov 2015 AD01 Registered office address changed from Millshaw Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 3 November 2015
26 Oct 2015 4.70 Declaration of solvency
26 Oct 2015 600 Appointment of a voluntary liquidator
26 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
31 Jul 2015 MR04 Satisfaction of charge 2 in full
31 Jul 2015 MR04 Satisfaction of charge 1 in full
01 Jul 2015 TM01 Termination of appointment of Alan Matthew Syers as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Roderick Michael Evans as a director on 1 July 2015
11 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Oct 2014 AA Full accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
22 Jul 2013 AA Full accounts made up to 31 March 2013
13 Dec 2012 AP01 Appointment of Mr Roderick Michael Evans as a director
06 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 TM01 Termination of appointment of John Bell as a director
13 Jan 2012 AP03 Appointment of Mr Robert Marshall as a secretary
13 Jan 2012 TM02 Termination of appointment of Stuart Jobbins as a secretary
25 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 March 2011
08 Aug 2011 MEM/ARTS Memorandum and Articles of Association
08 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2011 CH01 Director's details changed for Mr John Drummond Bell on 25 November 2010