DAVID EVANS CONSTRUCTION LTD

27 Byrom Street 27 Byrom Street, Manchester, M3 4PF
StatusLIQUIDATION
Company No.06197709
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

DAVID EVANS CONSTRUCTION LTD is an liquidation private limited company with number 06197709. It was incorporated 17 years, 1 month, 20 days ago, on 02 April 2007. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

Old address: C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU

Change date: 2023-10-19

New address: 27 Byrom Street Castlefield Manchester M3 4PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

New address: C/O Cg & Co, Greg's Building 1 Booth Street Manchester M2 4DU

Old address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-30

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Evans

Change date: 2021-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-17

Officer name: Jane Ann Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-17

New address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR

Old address: C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Evans

Change date: 2013-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 16 High Lane Chorlton Manchester M21 9DF

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-11

Officer name: Jane Ann Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPJOC LTD

12 COLDSTREAM COURT,COVENTRY,CV3 1NR

Number:11260901
Status:ACTIVE
Category:Private Limited Company

ISQUARED INSIGHT & INNOVATION LIMITED

OLD BARTONS HIGH STREET,BANBURY,OX15 6PQ

Number:06838779
Status:ACTIVE
Category:Private Limited Company

MANHOLME ASSET MANAGEMENT LIMITED

SWAN HOUSE,BRENTWOOD,CM14 4HE

Number:05550254
Status:LIQUIDATION
Category:Private Limited Company

SIGTUNA (EUROPE) LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL012469
Status:ACTIVE
Category:Limited Partnership

T & N AIR CONDITIONING LIMITED

C/O IV LIONS ACCOUNTANTS THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN

Number:10317348
Status:ACTIVE
Category:Private Limited Company

THE TAYLOR CLARKE PARTNERSHIP LIMITED

4 FITZROY PLACE,GLASGOW,G3 7RH

Number:SC135704
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