Advanced company searchLink opens in new window

EVANDER PROJECTS LTD

Company number NI606769

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Rowe Sanderson as a director
07 Nov 2013 AD01 Registered office address changed from C/O Uhy Farrelly Dawe White Limited Arthur House 41 Arthur Street Belfast Co Antrim BT1 4GB Northern Ireland on 7 November 2013
22 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Feb 2012 MEM/ARTS Memorandum and Articles of Association
15 Dec 2011 AP01 Appointment of Rowe (Aka Sandy) Sanderson as a director
02 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 AD01 Registered office address changed from at the Offices of Mcdaid Mccullough Moore/28 Clarendon Street Derry BT48 7HD on 1 December 2011
04 Nov 2011 AP01 Appointment of Thomas Cooke as a director
06 May 2011 AD01 Registered office address changed from 30a Segully Road Drumquin Omagh Co. Tyrone BT78 4RD Northern Ireland on 6 May 2011
24 Mar 2011 NEWINC Incorporation