Advanced company searchLink opens in new window

EVESLEIGH ACQUISITIONS LIMITED

Company number 05324341

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2015 DS01 Application to strike the company off the register
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
29 Dec 2014 AA Full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
19 Dec 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AD01 Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 25 September 2013
19 Aug 2013 TM01 Termination of appointment of James Mckendrick as a director
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Mar 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
14 Mar 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AD01 Registered office address changed from Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY on 13 March 2013
12 Mar 2013 TM01 Termination of appointment of James Hayward as a director
12 Mar 2013 TM01 Termination of appointment of Neil Donaldson as a director
12 Mar 2013 AP03 Appointment of Mr Philip Andre Sealey as a secretary
12 Mar 2013 AP01 Appointment of Mr Andrew Winning as a director
12 Mar 2013 AP01 Appointment of Mr James Bruce Mckendrick as a director
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders