Advanced company searchLink opens in new window

E-VAN LEASING LIMITED

Company number 07567558

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)
17 Jul 2017 PSC01 Notification of Jeremy Isaacson as a person with significant control on 15 July 2017
17 Jul 2017 AP01 Appointment of Mr Jeremy Isaacson as a director on 15 July 2017
17 Jul 2017 TM01 Termination of appointment of Derek George Bowes as a director on 15 July 2017
17 Jul 2017 PSC07 Cessation of Derek George Bowes as a person with significant control on 15 July 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
04 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AP03 Appointment of Mrs Denise Bowes as a secretary
04 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from C/O Additions 24 Dale Street Liverpool L2 4TZ on 24 May 2012
02 Mar 2012 AP01 Appointment of Derek Bowes as a director
15 Feb 2012 TM01 Termination of appointment of Peter Johnson as a director
15 Feb 2012 AD01 Registered office address changed from Unit 922/5 8 Camp Road Farnborough GU14 6EW United Kingdom on 15 February 2012
17 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)