Advanced company searchLink opens in new window

EVANS HALSHAW VEHICLE MANAGEMENT SERVICES LIMITED

Company number 01552702

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 SH20 Statement by Directors
13 Feb 2020 SH19 Statement of capital on 13 February 2020
  • GBP 1
13 Feb 2020 CAP-SS Solvency Statement dated 11/02/20
13 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Feb 2020 DS01 Application to strike the company off the register
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Mark Philip Herbert as a director on 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
14 Apr 2019 AP01 Appointment of Mr Mark Simon Willis as a director on 8 April 2019
14 Apr 2019 TM01 Termination of appointment of Timothy Paul Holden as a director on 31 March 2019
02 Apr 2019 AP01 Appointment of Mr Mark Philip Herbert as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Trevor Garry Finn as a director on 31 March 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
11 Jan 2017 TM02 Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
11 Jan 2017 AP03 Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
19 Oct 2016 CH01 Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000