EVESLEIGH (KENT) LIMITED
Status | DISSOLVED |
Company No. | 03966061 |
Category | Private Limited Company |
Incorporated | 06 Apr 2000 |
Age | 24 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 1 day |
SUMMARY
EVESLEIGH (KENT) LIMITED is an dissolved private limited company with number 03966061. It was incorporated 24 years, 1 month, 22 days ago, on 06 April 2000 and it was dissolved 1 year, 5 months, 1 day ago, on 27 December 2022. The company address is Voyage Care Wall Island Voyage Care Wall Island, Lichfield, WS14 0QP, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andre Sealey
Termination date: 2022-01-20
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: Andrew Winning
Documents
Termination secretary company with name termination date
Date: 07 Jul 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Andre Sealey
Termination date: 2022-01-20
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Parker
Appointment date: 2022-01-06
Documents
Restoration order of court
Date: 07 Jul 2022
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Resolution
Date: 16 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andre Sealey
Appointment date: 2015-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wei Roberts
Termination date: 2015-01-09
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039660610020
Charge creation date: 2014-12-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Old address: Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom
Change date: 2013-09-25
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Wei Roberts
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mckendrick
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Change account reference date company current shortened
Date: 14 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Accounts with accounts type full
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Old address: Ilg - St Georges House, Knoll Road, Camberley Surrey GU15 3SY
Change date: 2013-03-13
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hayward
Documents
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Donaldson
Documents
Appoint person secretary company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Andre Sealey
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Winning
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Bruce Mckendrick
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Burns
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Donaldson
Documents
Accounts with accounts type full
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Duncan Henry Hayward
Documents
Change account reference date company previous extended
Date: 15 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lane
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type full
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type full
Date: 01 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 11 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thelma turner
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed thomas burns
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey lane
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary gregory hyatt
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: charwell house wilsom road alton hampshire GU34 2PP
Documents
Legacy
Date: 29 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 06/01/07 from: 1-11 hay hill london W1J 6DH
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Certificate change of name company
Date: 23 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed opus living LIMITED\certificate issued on 23/03/06
Documents
Legacy
Date: 10 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 22/08/05 from: mcpherson & partners 23 saint leonards road bexhill on sea east sussex TN40 1HH
Documents
Legacy
Date: 22 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN
Number: | 11298196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAT GIFFORD DFC BUILDING,PRESTONPANS,EH32 9BF
Number: | SC339828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 05978388 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 BURNT OAK BROADWAY,EDGWARE,HA8 5EH
Number: | 08636353 |
Status: | ACTIVE |
Category: | Private Limited Company |
138-144 LONDON ROAD,OXFORD,OX33 1JH
Number: | 10467594 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRAVETYE CLOSE,CRAWLEY,RH10 6QN
Number: | 11966083 |
Status: | ACTIVE |
Category: | Private Limited Company |