Advanced company searchLink opens in new window

HYWELL EVANS LTD

Company number 11074667

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)
07 Sep 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
08 Jan 2023 AA Micro company accounts made up to 30 November 2021
21 Feb 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
21 Feb 2022 AA Micro company accounts made up to 30 November 2020
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 DS01 Application to strike the company off the register
25 Mar 2021 AD01 Registered office address changed from 8 Cedar Avenue Little Sutton Ellesmere Port CH66 3QZ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 25 March 2021
24 Mar 2021 PSC04 Change of details for Mr Hywell Evans as a person with significant control on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Hywell Evans on 24 March 2021
22 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Oct 2020 CH01 Director's details changed for Mr Hywell Evans on 4 October 2020
04 Oct 2020 AD01 Registered office address changed from The Swan the Street Holbrook Ipswich IP9 2PZ England to 8 Cedar Avenue Little Sutton Ellesmere Port CH66 3QZ on 4 October 2020
02 May 2020 AA Micro company accounts made up to 30 November 2019
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 30 November 2018
21 Feb 2019 PSC04 Change of details for Mr Hywell Evans as a person with significant control on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from Flat 5 171 Marlborough Road Gillingham ME7 5HP United Kingdom to The Swan the Street Holbrook Ipswich IP9 2PZ on 21 February 2019
21 Feb 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AD01 Registered office address changed from 171 Marlborough Road Gillingham ME7 5HP United Kingdom to Flat 5 171 Marlborough Road Gillingham ME7 5HP on 15 December 2017
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted