Advanced company searchLink opens in new window

R B EVANS ELECTRICAL & BUILDING SERVICES LIMITED

Company number 04484954

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
16 Feb 2021 AD01 Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
28 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2018
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
28 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
08 Apr 2016 1.4 Notice of completion of voluntary arrangement
10 Mar 2016 AD01 Registered office address changed from Studio 202-204 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF to Gable House 239 Regents Park Road London N3 3LF on 10 March 2016
10 Mar 2016 4.20 Statement of affairs with form 4.19
10 Mar 2016 600 Appointment of a voluntary liquidator
10 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
10 Feb 2016 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to Studio 202-204 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF on 10 February 2016
03 Feb 2016 AD01 Registered office address changed from Studio 202-204 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF to Gable House 239 Regents Park Road London N3 3LF on 3 February 2016
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
15 Jul 2015 CH01 Director's details changed for Anthony Griffin on 17 March 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2015
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
15 Jul 2014 CH01 Director's details changed for Anthony Griffin on 15 July 2013
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Mar 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Jul 2013 AD01 Registered office address changed from 661 High Street Kingswinford West Midlands DY6 8AL United Kingdom on 29 July 2013