Advanced company searchLink opens in new window

EVANS & REID ALLOYS LIMITED

Company number 00380092

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)
24 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2021 TM01 Termination of appointment of Christopher Jonathan Marren as a director on 13 July 2021
08 Apr 2021 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
28 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
06 Sep 2019 AM10 Administrator's progress report
12 Aug 2019 600 Appointment of a voluntary liquidator
24 Jul 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2019 AM10 Administrator's progress report
23 Aug 2018 AM10 Administrator's progress report
16 Apr 2018 AM19 Notice of extension of period of Administration
20 Feb 2018 AM10 Administrator's progress report
31 Jan 2018 AM06 Notice of deemed approval of proposals
27 Dec 2017 MR04 Satisfaction of charge 003800920006 in full
27 Nov 2017 AM02 Statement of affairs with form AM02SOA
16 Sep 2017 AM03 Statement of administrator's proposal
01 Aug 2017 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 85-89 Colmore Row Birmingham B3 2BB on 1 August 2017
26 Jul 2017 AM01 Appointment of an administrator
16 Dec 2016 MR01 Registration of charge 003800920006, created on 6 December 2016
08 Dec 2016 MR04 Satisfaction of charge 2 in full
08 Dec 2016 MR04 Satisfaction of charge 3 in full
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 MR01 Registration of charge 003800920005, created on 29 February 2016
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000