- Company Overview for EVANS JONES ASSOCIATES LIMITED (09522070)
- Filing history for EVANS JONES ASSOCIATES LIMITED (09522070)
- People for EVANS JONES ASSOCIATES LIMITED (09522070)
- Charges for EVANS JONES ASSOCIATES LIMITED (09522070)
- Insolvency for EVANS JONES ASSOCIATES LIMITED (09522070)
- More for EVANS JONES ASSOCIATES LIMITED (09522070)
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) |
---|---|---|---|
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2024 | |
05 May 2023 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 10 st. Helens Road Swansea SA1 4AW on 5 May 2023 | |
05 May 2023 | 600 | Appointment of a voluntary liquidator | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | LIQ02 | Statement of affairs | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 3 September 2021 | |
03 Sep 2021 | PSC05 | Change of details for Evans Jones Holdings Limited as a person with significant control on 1 September 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
01 Apr 2021 | PSC02 | Notification of Evans Jones Holdings Limited as a person with significant control on 28 February 2017 | |
01 Apr 2021 | PSC07 | Cessation of Emma Jane Jones as a person with significant control on 28 February 2017 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 8 May 2019 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from Llwyn Yr Eos Parc Menter Cross Hands Carmarthenshire SA14 6RA United Kingdom to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 19 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
09 Jun 2017 | MR01 | Registration of charge 095220700001, created on 8 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates |