Advanced company searchLink opens in new window

DAVID JAMES EVANS LIMITED

Company number 08841147

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Micro company accounts made up to 28 April 2021
26 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 April 2021
07 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
26 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jul 2018 PSC08 Notification of a person with significant control statement
16 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
13 Jan 2018 PSC07 Cessation of David Evans as a person with significant control on 31 December 2016
22 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jul 2016 AP01 Appointment of Miss Linda Kemp Murdoch as a director on 1 June 2016
22 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
25 Jul 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 8 Lime Tree Close Tonbridge Kent TN9 1LR on 25 July 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 1