Advanced company searchLink opens in new window

EVECO LIMITED

Company number 06779030

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)
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
  • GBP 100
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