Advanced company searchLink opens in new window

EVANS LIFTS,LIMITED

Company number 00153829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Dec 2014 AD02 Register inspection address has been changed to Otis Limited Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF
10 Dec 2014 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to Hill House 1 Little New Street London EC4A 3TR on 10 December 2014
08 Dec 2014 600 Appointment of a voluntary liquidator
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
08 Dec 2014 4.70 Declaration of solvency
21 Nov 2014 TM01 Termination of appointment of Bjoern Molzahn as a director on 10 October 2014
13 Nov 2014 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 10 October 2014
17 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,005
17 Oct 2014 CH01 Director's details changed for Mr Lindsay Eric Harvey on 16 October 2014
12 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director
13 Dec 2013 TM01 Termination of appointment of James Laurence as a director
23 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,005
19 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
05 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Oct 2011 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011