- Company Overview for EVANS CIVIL ENGINEERING LTD (11284977)
- Filing history for EVANS CIVIL ENGINEERING LTD (11284977)
- People for EVANS CIVIL ENGINEERING LTD (11284977)
- Insolvency for EVANS CIVIL ENGINEERING LTD (11284977)
- More for EVANS CIVIL ENGINEERING LTD (11284977)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2020 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 February 2020 | |
05 Feb 2020 | LIQ02 | Statement of affairs | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | TM01 | Termination of appointment of Katherine Elizabeth Grant as a director on 5 September 2019 | |
11 Apr 2019 | AP01 | Appointment of Miss Katherine Elizabeth Grant as a director on 10 April 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Katherine Elizabeth Grant as a director on 18 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
18 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 28 February 2019 | |
31 May 2018 | AP01 | Appointment of Miss Katherine Elizabeth Grant as a director on 31 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Katherine Elizabeth Grant as a director on 14 May 2018 | |
09 May 2018 | PSC01 | Notification of Katherine Elizabeth Grant as a person with significant control on 27 April 2018 | |
09 May 2018 | AP01 | Appointment of Miss Katherine Elizabeth Grant as a director on 27 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from The Barn Old Road Barlaston Stoke-on-Trent ST12 9EN United Kingdom to 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB on 9 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Thomas James Evans on 2 May 2018 | |
09 May 2018 | PSC04 | Change of details for Mr Thomas James Evans as a person with significant control on 27 April 2018 | |
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|