- Company Overview for EVANS FAMILY LIMITED (07112119)
- Filing history for EVANS FAMILY LIMITED (07112119)
- People for EVANS FAMILY LIMITED (07112119)
- Charges for EVANS FAMILY LIMITED (07112119)
- Insolvency for EVANS FAMILY LIMITED (07112119)
- More for EVANS FAMILY LIMITED (07112119)
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) |
---|---|---|---|
13 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2014 | |
13 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2014 | |
13 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2013 | AD01 | Registered office address changed from 32 Garden Street Sheffield South Yorkshire S1 4BJ England on 26 April 2013 | |
24 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2013 | AP01 | Appointment of Anna Maria Evans as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Andrew Evans as a director | |
15 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jan 2013 | AR01 |
Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
10 May 2012 | AD01 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 10 May 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Andrew Colin Evans on 23 December 2011 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 April 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2009 | NEWINC | Incorporation |