EVANS RESIDENTIAL HOLDINGS LIMITED

Millshaw Millshaw, West Yorkshire, LS11 8EG
StatusDISSOLVED
Company No.06006096
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

EVANS RESIDENTIAL HOLDINGS LIMITED is an dissolved private limited company with number 06006096. It was incorporated 17 years, 6 months, 24 days ago, on 22 November 2006 and it was dissolved 4 years, 4 months, 5 days ago, on 11 February 2020. The company address is Millshaw Millshaw, West Yorkshire, LS11 8EG.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-11-14

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/19

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Robert Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Paul Terence Millington

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evans Management Limited

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Sanne Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael White Evans

Cessation date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helga Ingeborg Evans

Cessation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 11 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: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Paul Terence Millington

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 4,663,100 GBP

Date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 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: 03 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Michael Evans

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marcus

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bell

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Marcus

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Marshall

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Jobbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Drummond Bell

Change date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 11 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip turner

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 07/12/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTICOOL LIMITED

12 COLUMBINE CLOSE,LIVERPOOL,L31 1DW

Number:10198470
Status:ACTIVE
Category:Private Limited Company

DSC RESILIENCE CIC

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11504474
Status:ACTIVE
Category:Community Interest Company

EXMOOR GARAGE DOORS LIMITED

FROGMORE PETTON CROSS,TIVERTON,EX16 9BG

Number:07199227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARINE RADIO CO.LTD.

OFFICE 141, REGICO OFFICES, THE OLD BANK,,WATFORD,WD17 1NA

Number:06365764
Status:ACTIVE
Category:Private Limited Company

MSJ ASIAN DIRECTORIES LTD

42 CHERRY ORCHARD ROAD,BIRMINGHAM,B20 2LD

Number:05654565
Status:ACTIVE
Category:Private Limited Company

ORLAND SPORTS LTD

86 KINGSLEY AVENUE,RUGBY,CV21 4JZ

Number:11937302
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