EVIDENCE GROUP LIMITED

Suite 1a Gilwilly Road Suite 1a Gilwilly Road, Penrith, CA11 9FF, United Kingdom
StatusDISSOLVED
Company No.05770843
CategoryPrivate Limited Company
Incorporated05 Apr 2006
Age18 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 2 days

SUMMARY

EVIDENCE GROUP LIMITED is an dissolved private limited company with number 05770843. It was incorporated 18 years, 1 month, 4 days ago, on 05 April 2006 and it was dissolved 1 year, 2 months, 2 days ago, on 07 March 2023. The company address is Suite 1a Gilwilly Road Suite 1a Gilwilly Road, Penrith, CA11 9FF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom

New address: Suite 1a Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

New address: 15 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL

Old address: 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Map of Agriculture Group Ltd.

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Vecqueray

Change date: 2021-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Oct 2020

Category: Address

Type: AD02

New address: Unit 15, Deben Mill Business Centre Old Maltings Approach Melton Woodbridge IP12 1BL

Old address: Third Floor 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Oct 2020

Category: Address

Type: AD04

New address: 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Richard John Vecqueray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Suzanne Lewis

Termination date: 2019-11-05

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2019

Category: Address

Type: AD03

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2019

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Ms Rebecca Suzanne Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: James Alexander Husband

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Forbes Herbert Elworthy

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Vecqueray

Cessation date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Husband

Termination date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 15-16 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL

Change date: 2019-03-12

Old address: Suite 1a Cumbria House Gilwilly Road Penrith CA11 9FF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Vecqueray

Termination date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander Husband

Cessation date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Vivienne Husband

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-15

Psc name: Map of Agriculture Group Ltd.

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mrs Nicola Jane Vecqueray

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mr Richard John Vecqueray

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Richard John Vecqueray

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Vecqueray

Change date: 2019-02-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mr Richard John Vecqueray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT

New address: Suite 1a Cumbria House Gilwilly Road Penrith CA11 9FF

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Richard John Vecqueray

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Vecqueray

Change date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-28

Psc name: Mr Richard John Vecqueray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Richard John Vecqueray

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: James Alexander Husband

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Alexander Husband

Change date: 2016-04-05

Documents

View document PDF

Resolution

Date: 01 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mrs Nicola Jane Vecqueray

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Husband

Appointment date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT

Change date: 2015-04-16

Old address: Calyx House South Road Taunton Somerset TA1 3DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Richard John Vecqueray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: Oake House, Sliver Street West Buckland Wellington TA21 9LR

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Vecqueray

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Husband

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard vecqueray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06228323
Status:ACTIVE
Category:Private Limited Company

DANDY COLLECTIVE LTD

23 ST. LEONARDS DRIVE,NOTTINGHAM,NG8 2BB

Number:06212843
Status:ACTIVE
Category:Private Limited Company

DAUX ROAD INDUSTRIAL ESTATE (DRIE) LIMITED

UNIT G,BILLINGSHURST,RH14 9SJ

Number:08731693
Status:ACTIVE
Category:Private Limited Company

EASY DATABASE SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07748799
Status:ACTIVE
Category:Private Limited Company

RHINE SOLUTIONS LIMITED

6 - 6A ASHLEY HOUSE,,TOTTENHAM HALE,N17 9LZ

Number:07251622
Status:ACTIVE
Category:Private Limited Company

ROOMSPOT LIMITED

82A JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11774003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source