- Company Overview for EVECO LIMITED (06779030)
- Filing history for EVECO LIMITED (06779030)
- People for EVECO LIMITED (06779030)
- More for EVECO LIMITED (06779030)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2013 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-02-06
|
|
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jul 2011 | AP01 | Appointment of Mr Ian Leslie Cummings as a director | |
27 Jul 2011 | TM02 | Termination of appointment of Byron Faulkner as a secretary | |
27 Jul 2011 | TM01 | Termination of appointment of Byron Faulkner as a director | |
08 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of Peter Morgan as a director | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 May 2010 | AP01 | Appointment of Mr Byron Allan Faulkner as a director | |
20 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Peter Lindsay Morgan on 23 December 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport NP20 2DW on 20 January 2010 | |
09 Nov 2009 | AD01 | Registered office address changed from New Street Chambers 7 New Street Pontnewydd Cwmbran NP44 1EE on 9 November 2009 | |
23 Dec 2008 | NEWINC | Incorporation |