EVANS HALSHAW (CHESHAM) LIMITED
Status | DISSOLVED |
Company No. | 01994408 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
EVANS HALSHAW (CHESHAM) LIMITED is an dissolved private limited company with number 01994408. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986 and it was dissolved 3 years, 7 months, 5 days ago, on 22 September 2020. The company address is Loxley House 2 Oakwood Court Loxley House 2 Oakwood Court, Nottingham, NG15 0DR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Capital statement capital company with date currency figure
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH19
Date: 2020-03-10
Capital : 1.00 GBP
Documents
Legacy
Date: 14 Feb 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Feb 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/02/20
Documents
Resolution
Date: 14 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 13 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Philip Herbert
Termination date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Appoint person director company with name date
Date: 14 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Simon Willis
Appointment date: 2019-04-08
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Philip Herbert
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Timothy Paul Holden
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Garry Finn
Termination date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Hilary Claire Sykes
Documents
Termination secretary company with name termination date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Garry Finn
Change date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Holden
Change date: 2015-10-26
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Mortgage satisfy charge full
Date: 07 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type full
Date: 06 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Garry Finn
Change date: 2010-06-02
Documents
Change corporate director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-06-02
Officer name: Pendragon Management Services Limited
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard James Maloney
Change date: 2010-06-02
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-02
Officer name: Mr Martin Shaun Casha
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hilary Claire Sykes
Change date: 2010-06-02
Documents
Accounts with accounts type full
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forsyth
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Paul Holden
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:16
Documents
Legacy
Date: 21 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Resolution
Date: 19 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 27 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Resolution
Date: 01 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: new way house station road, mickleover derby derbyshire DE3 5TZ
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 03/06/99 from: 4 highlands court cranmore avenue shirley,solihull w midlands B90 4LE
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 LAWRENCE WAY,STAFFORDSHIRE,WS13 6RD
Number: | 06346224 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A DUDDEN HILL LANE,LONDON,NW10 2ET
Number: | 08002623 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADISONS BUSHBURY HOUSE,WITHINGTON,M20 4AF
Number: | 07834154 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 CADDER ROAD,GLASGOW,G23 5LA
Number: | SC581191 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SOUTHWELL ROAD,LONDON,SE5 9PG
Number: | 08966850 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE BOOKKEEPING SERVICE LIMITED
LANGLEY,WILMSLOW,SK9 6JA
Number: | 10063203 |
Status: | ACTIVE |
Category: | Private Limited Company |