Advanced company searchLink opens in new window

AEVAS LIMITED

Company number 06499520

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
15 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Jun 2014 TM01 Termination of appointment of Jonathan Vicary as a director
26 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
23 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 May 2011 SH03 Purchase of own shares.
19 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2011 AP03 Appointment of Roderick Alexander Cochrane Tait as a secretary
29 Mar 2011 AP01 Appointment of Mr Mark Andrew Mckenzie Candlish as a director
29 Mar 2011 TM02 Termination of appointment of Jonathan Vicary as a secretary
24 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1,395
18 Feb 2011 TM01 Termination of appointment of Myles Mackay as a director
18 Feb 2011 TM01 Termination of appointment of Patrick Mountfield as a director
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
25 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Myles Rupert Mackay on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Jonathan Oakley Vicary on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Patrick Richard Mountfield on 1 October 2009