Advanced company searchLink opens in new window

EVANS CIVIL ENGINEERING LTD

Company number 11284977

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
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
  • GBP 2
29 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-29
  • GBP 1