- Company Overview for CHRIS EVANS PROJECT MANAGEMENT LIMITED (06515703)
- Filing history for CHRIS EVANS PROJECT MANAGEMENT LIMITED (06515703)
- People for CHRIS EVANS PROJECT MANAGEMENT LIMITED (06515703)
- More for CHRIS EVANS PROJECT MANAGEMENT LIMITED (06515703)
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
|
|
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 |