Advanced company searchLink opens in new window

EVANS REGENERATION INVESTMENTS LIMITED

Company number 06006485

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2022 DS01 Application to strike the company off the register
06 Jun 2022 SH19 Statement of capital on 6 June 2022
  • GBP 1
06 Jun 2022 SH20 Statement by Directors
06 Jun 2022 CAP-SS Solvency Statement dated 31/05/22
06 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2022 AP03 Appointment of Scott Gallagher as a secretary on 31 March 2022
05 May 2022 TM02 Termination of appointment of Robert Marshall as a secretary on 31 March 2022
10 Feb 2022 CERTNM Company name changed f r evans (leeds) LIMITED\certificate issued on 10/02/22
  • RES15 ‐ Change company name resolution on 2021-12-23
10 Feb 2022 CONNOT Change of name notice
07 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Aug 2021 AP01 Appointment of Richard James Mark Bean as a director on 1 July 2021
30 Jun 2021 TM01 Termination of appointment of James Oliver Pitt as a director on 25 June 2021
30 Jun 2021 TM01 Termination of appointment of Alan Matthew Syers as a director on 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
08 Oct 2020 AA Accounts for a small company made up to 31 March 2020
08 Apr 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Apr 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Sep 2019 AP01 Appointment of Mr James Oliver Pitt as a director on 1 September 2019
03 Sep 2019 TM01 Termination of appointment of Paul Terence Millington as a director on 1 July 2019
28 Dec 2018 PSC02 Notification of Evans Management Limited as a person with significant control on 21 December 2018
28 Dec 2018 PSC07 Cessation of Sanne Group Plc as a person with significant control on 21 December 2018