Advanced company searchLink opens in new window

EVE'S DESIGN COMPANY LIMITED

Company number 03687206

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2022 DS01 Application to strike the company off the register
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 AD01 Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 26 June 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
27 Nov 2018 TM01 Termination of appointment of Simon John Whomsley as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Judith Whomsley as a director on 27 November 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
17 Oct 2016 AA Micro company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 533
02 Nov 2015 AA Micro company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 533
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 533
13 Jan 2014 CH01 Director's details changed for Nicholas Richard Langford on 23 December 2013