Advanced company searchLink opens in new window

EVANS FALCO TECHNICAL SERVICES LTD

Company number 08426999

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
17 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Mr John William Moughtin on 1 March 2019
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
23 Nov 2015 AA Micro company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 AD01 Registered office address changed from , Queen's Chambers 38 - 40 Queen Street, Penzance, Cornwall, TR18 4BH to Queens Chambers 38-40 Queen Street Penzance Cornwall TR18 4BH on 4 March 2015
03 Dec 2014 AA Micro company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
03 May 2013 TM02 Termination of appointment of Treve Evans as a secretary
03 Apr 2013 AP03 Appointment of Mr John William Moughtin as a secretary
03 Apr 2013 AP01 Appointment of Mr John William Moughtin as a director
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted