S A EVANS LIMITED
Status | DISSOLVED |
Company No. | 05652086 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 26 days |
SUMMARY
S A EVANS LIMITED is an dissolved private limited company with number 05652086. It was incorporated 18 years, 5 months, 19 days ago, on 13 December 2005 and it was dissolved 2 years, 1 month, 26 days ago, on 05 April 2022. The company address is 38 Le Strange Close, Norwich, NR2 3PW, Norfolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: 38 Le Strange Close Norwich Norfolk NR2 3PW
Change date: 2018-05-24
Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Mrs Sarah Ann Evans
Documents
Change to a person with significant control
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Andrew Evans
Change date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Sarah Ann Evans
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 02 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P.A. evans LIMITED\certificate issued on 02/05/13
Documents
Change of name notice
Date: 02 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
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: 06 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Andrew Evans
Change date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from limehouse, mere way ruddington fields ruddington nottinghamshire NG11 6JS
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/03/06
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 SUNNYCROFT KIRK DRIVE,SHIPLEY,BD17 6SA
Number: | 11071923 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROYAL OAK LANE,HITCHIN,SG5 3QT
Number: | 03709908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORDIC AKTIV PROPERTY FUND L.P.
1ST FLOOR,SCARBOROUGH,YO11 3TU
Number: | LP011669 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 09364593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPOTLESS CLEANING SERVICES LINCOLN LIMITED
18 SWAYTHLING CLOSE 18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD
Number: | 11456252 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A DARLING ROAD,LONDON,SE4 1YQ
Number: | 11970795 |
Status: | ACTIVE |
Category: | Private Limited Company |