EVALUATE 2000 LIMITED
Status | ACTIVE |
Company No. | 06570701 |
Category | Private Limited Company |
Incorporated | 19 Apr 2008 |
Age | 16 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
EVALUATE 2000 LIMITED is an active private limited company with number 06570701. It was incorporated 16 years, 1 month, 16 days ago, on 19 April 2008. The company address is 38 Queen Street, Retford, DN22 7DA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 06 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts amended with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Nelson
Change date: 2019-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: 102 Albert Road Retford DN22 7AW England
Change date: 2019-10-22
New address: 38 Queen Street Retford DN22 7DA
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Nelson
Change date: 2019-01-21
Documents
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: 29B High Street Weedon Northampton NN7 4QD England
New address: 102 Albert Road Retford DN22 7AW
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 15 Jun 2018
Action Date: 02 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Brian Nelson
Change date: 2018-06-02
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-02
Officer name: Mr Paul Brian Nelson
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: 29B High Street Weedon Northampton NN7 4QD
Change date: 2018-06-15
Old address: 11 Ridgeway Weston Favell Northampton NN3 3AP
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 02 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-02
Officer name: Loraine Susan Nelson
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Change account reference date company previous extended
Date: 10 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 01 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type dormant
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change person director company with change date
Date: 06 Jul 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Brian Nelson
Change date: 2011-04-19
Documents
Change person secretary company with change date
Date: 06 Jul 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Loraine Susan Nelson
Change date: 2011-04-19
Documents
Change registered office address company with date old address
Date: 06 Jul 2011
Action Date: 06 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-06
Old address: 7 King Edward Road Northampton Northamptonshire NN1 5LY
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Paul Brian Nelson
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed paul brian nelson
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed loraine susan nelson
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary uk secretaries LIMITED
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ukf nominees LIMITED
Documents
Some Companies
UNIT 251 MOAT HOUSE UNIT 248 MOAT HOUSE,BELFAST,BT5 5AD
Number: | NI655642 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST ETHELBERT AVENUE,LUTON,LU3 1QH
Number: | 11951575 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PARK ROAD,WATFORD,WD17 4QW
Number: | 04657709 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 ROSE STREET,EDINBURGH,EH2 4AT
Number: | SL025096 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARGARETTA CORPORATE CONSULTANTS LIMITED
665 FINCHLEY ROAD,LONDON,NW2 2HN
Number: | 03655070 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11500156 |
Status: | ACTIVE |
Category: | Private Limited Company |