Advanced company searchLink opens in new window

EVANS FAMILY LIMITED

Company number 07112119

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)
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
  • GBP 2
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