Advanced company searchLink opens in new window

EVESON TOYS (N.I.) LIMITED

Company number NI050519

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)
23 May 2012 COCOMP Order of court to wind up
02 Feb 2012 TM01 Termination of appointment of Victoria Eveson as a director
02 Feb 2012 AD01 Registered office address changed from the Spires Retail Park Moy Road Armagh BT61 8DR United Kingdom on 2 February 2012
02 Feb 2012 AD01 Registered office address changed from 109 Carrickasticken Rd Forkhill Newry Co Down on 2 February 2012
28 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 360,804
28 Jun 2011 CH01 Director's details changed for Mr John Eveson on 1 May 2011
28 Jun 2011 CH01 Director's details changed for Mrs Sharon Lesley Diane Eveson on 1 May 2011
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Victoria Eveson on 1 May 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 1 May 2009 with full list of shareholders
06 Jun 2009 AC(NI) 31/12/08 annual accts
22 Sep 2008 98-2(NI) Return of allot of shares
17 Sep 2008 AC(NI) 31/12/07 annual accts
25 Jun 2008 371S(NI) 01/05/08 annual return shuttle
21 Aug 2007 AC(NI) 31/12/06 annual accts
19 Jul 2007 AC(NI) 31/12/05 annual accts
18 May 2007 371S(NI) 01/05/07 annual return shuttle
14 Mar 2007 233(NI) Change of ARD
08 Feb 2007 AC(NI) 31/05/05 annual accts
19 Jul 2006 371S(NI) 01/05/06 annual return shuttle
16 May 2005 371S(NI) 01/05/05 annual return shuttle
22 Oct 2004 402(NI) Pars re mortage
05 Jul 2004 296(NI) Change of dirs/sec