Advanced company searchLink opens in new window

CHRIS EVANS PROJECT MANAGEMENT LIMITED

Company number 06515703

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
03 May 2013 AA Total exemption small company accounts made up to 26 February 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 2
05 Oct 2012 AA Total exemption small company accounts made up to 26 February 2012
08 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
11 Jul 2011 SH08 Change of share class name or designation
01 Jul 2011 AA Total exemption small company accounts made up to 26 February 2011
28 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 22 March 2011
23 Nov 2010 AA Total exemption small company accounts made up to 26 February 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Mr Ian Christopher Evans on 27 February 2010
06 Oct 2009 AD01 Registered office address changed from 70 Upper Richmond Road Putney London London SW15 2RP United Kingdom on 6 October 2009
24 Jun 2009 AA Total exemption full accounts made up to 26 February 2009
17 Mar 2009 363a Return made up to 27/02/09; full list of members
08 Oct 2008 88(2) Ad 08/10/08 gbp si 1@1=1 gbp ic 2/3
21 Aug 2008 225 Accounting reference date shortened from 28/02/2009 to 26/02/2009
31 Mar 2008 88(2) Ad 31/03/08 gbp si 1@1=1 gbp ic 2/3
31 Mar 2008 88(2) Ad 31/03/08 gbp si 1@1=1 gbp ic 1/2
05 Mar 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
27 Feb 2008 NEWINC Incorporation