EVALUATE 2000 LIMITED

38 Queen Street, Retford, DN22 7DA, England
StatusACTIVE
Company No.06570701
CategoryPrivate Limited Company
Incorporated19 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 29B High Street Weedon Northampton NN7 4QD England

New address: 102 Albert Road Retford DN22 7AW

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul brian nelson

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed loraine susan nelson

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary uk secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ukf nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 19 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISINAL LTD

UNIT 251 MOAT HOUSE UNIT 248 MOAT HOUSE,BELFAST,BT5 5AD

Number:NI655642
Status:ACTIVE
Category:Private Limited Company

AR THERAPY LTD

8 ST ETHELBERT AVENUE,LUTON,LU3 1QH

Number:11951575
Status:ACTIVE
Category:Private Limited Company

ESSEX HOUSE LIMITED

43 PARK ROAD,WATFORD,WD17 4QW

Number:04657709
Status:ACTIVE
Category:Private Limited Company

GENERATION DEVELOPMENT LP

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

ROMANA DIDULO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11500156
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