- Company Overview for EVESHAM DEBT ADVISORS LIMITED (07095979)
- Filing history for EVESHAM DEBT ADVISORS LIMITED (07095979)
- People for EVESHAM DEBT ADVISORS LIMITED (07095979)
- Charges for EVESHAM DEBT ADVISORS LIMITED (07095979)
- More for EVESHAM DEBT ADVISORS LIMITED (07095979)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2017 | DS01 | Application to strike the company off the register | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
06 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from C/O Focus Accountancy Ltd Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 19 December 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AP01 | Appointment of Mr Timothy James Lockett as a director | |
08 Nov 2012 | AP03 | Appointment of Mrs Chrstine Rose Nichols as a secretary | |
08 Nov 2012 | AP01 | Appointment of Mrs Christine Rose Nichols as a director | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Oct 2012 | AD01 | Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB on 11 October 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
24 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders |