Advanced company searchLink opens in new window

EVXTRA LIMITED

Company number 06689739

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
30 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
11 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Mar 2013 TM01 Termination of appointment of John White as a director
11 Mar 2013 TM01 Termination of appointment of Stewart Robinson as a director
11 Mar 2013 TM01 Termination of appointment of Paul Cutmore as a director
02 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ England on 2 October 2012
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr David John Shorrock on 4 September 2010
28 Sep 2010 CH01 Director's details changed for Mr John Stephen White on 4 September 2010
25 May 2010 AA Accounts for a dormant company made up to 30 September 2009
13 May 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 10
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 50
02 Mar 2010 AD01 Registered office address changed from 644 Oxford Road Reading Berkshire RG30 1EH on 2 March 2010
23 Feb 2010 AR01 Annual return made up to 4 September 2009 with full list of shareholders
25 Jan 2010 AP01 Appointment of John Stephen White as a director
25 Jan 2010 AP01 Appointment of Neil George Barton as a director