EVA CONSTRUCTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07010998 |
Category | Private Limited Company |
Incorporated | 07 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
EVA CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 07010998. It was incorporated 14 years, 8 months, 28 days ago, on 07 September 2009 and it was dissolved 1 year, 3 months, 23 days ago, on 10 February 2023. The company address is Robson Scott Associates Ltd 49 Duke Street Robson Scott Associates Ltd 49 Duke Street, County Durham, DL3 7SD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 06 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2021
Action Date: 06 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2020
Action Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2019
Action Date: 06 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: 164 Glastonbury Road Morden SM4 6PQ England
New address: Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD
Documents
Liquidation voluntary statement of affairs
Date: 15 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: 164 Glastonbury Road Morden SM4 6PQ
Old address: 1 Walkfield Drive Epsom Surrey KT18 5UF
Change date: 2017-01-17
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Capital allotment shares
Date: 20 Sep 2016
Action Date: 10 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-10
Capital : 1 GBP
Documents
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
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-05
Officer name: Miss Emma Victoria Borg
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: 164 Glastonbury Road Morden Surrey SM4 6PQ England
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 117 Pembury Avenue Worcester Park Surrey KT4 8BX
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
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
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Victoria Borg
Change date: 2011-11-22
Documents
Termination secretary company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Boardman
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: 19 Bordergate Mitcham Surrey CR43JE United Kingdom
Change date: 2011-11-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Boardman
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Victoria Borg
Documents
Certificate change of name company
Date: 20 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kaydans services LIMITED\certificate issued on 20/09/10
Documents
Change of name notice
Date: 20 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 09 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-07
Officer name: Mr Daniel Mark Boardman
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr Daniel Mark Boardman
Documents
Resolution
Date: 01 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
28 HAMILTON TERRACE,ISLE OF ARRAN,KA27 8LR
Number: | SO305704 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 BISHOPSTONE ROAD,AYLESBURY,HP17 8QX
Number: | 07256722 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11262196 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 08174438 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BRYNGLAS COURT,NEWPORT,NP20 5QR
Number: | 10767198 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B 60-62 PALACE ROAD,LONDON,SW2 3NR
Number: | 07024830 |
Status: | ACTIVE |
Category: | Private Limited Company |