- Company Overview for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
- Filing history for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
- People for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
- Charges for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
- Insolvency for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
- More for EVANS STUDENT ACCOMMODATION LIMITED (06006588)
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
|
|
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
|
|
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
|
|
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
|
|
26 Jan 2011 | CH01 | Director's details changed for Mr John Drummond Bell on 25 November 2010 |