EVANSTONE PROPERTY LTD

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusDISSOLVED
Company No.11036466
CategoryPrivate Limited Company
Incorporated27 Oct 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 22 days

SUMMARY

EVANSTONE PROPERTY LTD is an dissolved private limited company with number 11036466. It was incorporated 6 years, 6 months, 18 days ago, on 27 October 2017 and it was dissolved 3 months, 22 days ago, on 23 January 2024. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cornelius Terance Evans

Cessation date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Joanne Stone

Cessation date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-27

Psc name: Robert William Gordon Stone

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Evanstone Holdings Ltd

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Cornelius Terence Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Laura Joanne Stone

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mrs Laura Joanne Stone

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Robert William Gordon Stone

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Cornelius Terance Evans

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Gordon Stone

Change date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Cornelius Terence Evans

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cornelius Terance Evans

Change date: 2019-02-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Cornelius Terence Evans

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cornelius Terance Evans

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelius Terence Evans

Change date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-28

Psc name: Mr Cornelius Terance Evans

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cornelius Terance Evans

Notification date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-27

Psc name: Laura Joanne Stone

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Gordon Stone

Notification date: 2017-10-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Evanstone Holdings Ltd

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cornelius Terance Evans

Change date: 2017-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE COUNTRY CLUB (ENERGY) LTD

OLD HALL FARM ALDFORD ROAD,CHESTER,CH3 6EA

Number:09150998
Status:ACTIVE
Category:Private Limited Company

DU POINT SERVICE LTD.

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:09629873
Status:ACTIVE
Category:Private Limited Company

FOLKESTONE GARDENING SERVICES LTD

81 MOREHALL AVENUE,FOLKESTONE,CT19 4EE

Number:11918961
Status:ACTIVE
Category:Private Limited Company

MEGABIT MEDIA LIMITED

SPRINGERS FARM KEWLAKE LANE,SOUTHAMPTON,SO40 2NT

Number:11699901
Status:ACTIVE
Category:Private Limited Company

MONOSKIN LTD

24 CLAREMONT HEIGHTS,LONDON,N1 9PR

Number:10883318
Status:ACTIVE
Category:Private Limited Company

SHARMA DENTAL LIMITED

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:09901664
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