Advanced company searchLink opens in new window

EVENCRAFT LIMITED

Company number 03467470

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)
27 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 44-46 Old Steine Brighton BN1 1NH on 13 May 2019
11 May 2019 LIQ01 Declaration of solvency
11 May 2019 600 Appointment of a voluntary liquidator
11 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
26 Mar 2019 TM01 Termination of appointment of Roger Skeldon as a director on 25 March 2019
26 Mar 2019 AP01 Appointment of Mr Edward William Mole as a director on 25 March 2019
13 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
29 Dec 2017 PSC01 Notification of Alister Egon Kay as a person with significant control on 18 November 2017
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
16 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
08 Dec 2015 SH20 Statement by Directors
08 Dec 2015 SH19 Statement of capital on 8 December 2015
  • GBP 1
08 Dec 2015 CAP-SS Solvency Statement dated 06/11/15