EVISON EQUINE (UK) LIMITED
Status | DISSOLVED |
Company No. | 06440735 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
EVISON EQUINE (UK) LIMITED is an dissolved private limited company with number 06440735. It was incorporated 16 years, 5 months, 29 days ago, on 29 November 2007 and it was dissolved 1 year, 9 months, 5 days ago, on 23 August 2022. The company address is Orchard Cottage Fir Tree Farm Orchard Cottage Fir Tree Farm, Skegness, PE24 4TZ, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary-Jane Booth
Change date: 2021-04-23
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary-Jane Booth
Change date: 2021-04-23
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary-Jane Booth
Change date: 2021-04-23
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Mrs Mary-Jane Booth
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: Orchard Cottage Fir Tree Farm Ashlington End Skegness Lincolnshire PE24 4TZ England
Change date: 2021-04-23
New address: Orchard Cottage Fir Tree Farm Ashington End Skegness Lincolnshire PE24 4TZ
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-23
Officer name: Mrs Mary-Jane Booth
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary-Jane Booth
Change date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: Farriers Cottage 16 High Street Ingham Lincoln LN1 2YW England
Change date: 2021-04-23
New address: Orchard Cottage Fir Tree Farm Ashlington End Skegness Lincolnshire PE24 4TZ
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change account reference date company current extended
Date: 16 Jan 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary-Jane Booth
Change date: 2017-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: The Old School House Church Street Hemswell Gainsborough Lincolnshire DN21 5UQ England
New address: Farriers Cottage 16 High Street Ingham Lincoln LN1 2YW
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: 32 the Green Ingham Lincoln LN1 2GW
Change date: 2016-02-09
New address: The Old School House Church Street Hemswell Gainsborough Lincolnshire DN21 5UQ
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary-Jane Booth
Change date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Termination director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Evison
Documents
Termination secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Evison
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: 4 Horton Place, Saxilby Lincoln Lincolnshire LN1 2GW
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-29
Officer name: Mr Andrew John Evison
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary-Jane Booth
Change date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 29 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew john evison
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRANSTON ADAMS LLP SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU
Number: | 11186534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT 635 SIPSON ROAD,WEST DRAYTON,UB7 0JE
Number: | 04380212 |
Status: | ACTIVE |
Category: | Private Limited Company |
97-99 WYEVERNE ROAD,CARDIFF,CF24 4BG
Number: | 11055245 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHERS & DOSANIS ACCOUNTANTS, 513 LONDON ROAD,SUTTON,SM3 8JR
Number: | 11298207 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACC - UK (RARE AUTOINFLAMMATORY CONDITIONS COMMUNITY - UK) LTD
FLAT 1 24 SWAN STREET,WITNEY,OX29 4HU
Number: | 11221324 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALDERSLEY CLOSE, TETTENHALL,WEST MIDLANDS,WV6 9NT
Number: | 04791077 |
Status: | ACTIVE |
Category: | Private Limited Company |