EVANS & CO MANAGEMENT SERVICES LIMITED

1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff
StatusDISSOLVED
Company No.08627885
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution03 May 2021
Years3 years, 6 days

SUMMARY

EVANS & CO MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 08627885. It was incorporated 10 years, 9 months, 11 days ago, on 29 July 2013 and it was dissolved 3 years, 6 days ago, on 03 May 2021. The company address is 1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2020

Action Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2019

Action Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Ecoms 45 Salisbury Road Cardiff CF24 4AB

Change date: 2018-10-05

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-21

Charge number: 086278850001

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Mark Anthony Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Evans

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Evans

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Evans

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: 209 Suite 18 City Road Cardiff CF24 3JD Wales

New address: Ecoms 45 Salisbury Road Cardiff CF24 4AB

Change date: 2017-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 19 Oct 2015

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2015-10-19

Documents

View document PDF

Resolution

Date: 06 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 209 Suite 18 City Road Cardiff CF24 3JD

Old address: 2 Deere Close Cardiff CF5 4NU

Change date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evans painting & improvement contractors LTD\certificate issued on 17/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 44 44 Commercial Street Ystrad Mynach Caerphilly CF82 7DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACORN ALLOY REPAIRS LTD

143 KNOWLTON ROAD,CANFORD HEATH,BH17 9EE

Number:07925071
Status:ACTIVE
Category:Private Limited Company

C. JENKIN BUILDERS LIMITED

39 THE SPINNEY,LONDON,N21 1LL

Number:05005928
Status:ACTIVE
Category:Private Limited Company

JTL ARCHITECTURAL HARDWARE LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:11814635
Status:ACTIVE
Category:Private Limited Company

NANCY PRESTON LIMITED

1, THE CENTRE,GILLINGHAM,SP8 4AB

Number:11322567
Status:ACTIVE
Category:Private Limited Company

SP PLUMBING & HEATING LTD

186 NORTH HOME ROAD,CIRENCESTER,GL7 1DX

Number:07164730
Status:ACTIVE
Category:Private Limited Company

SS TECH SYSTEMS LTD

23 HIGHCLERE ROAD,MANCHESTER,M8 4FE

Number:09477250
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