Advanced company searchLink opens in new window

EVESLEIGH (KENT) LIMITED

Company number 03966061

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2022 DS01 Application to strike the company off the register
07 Jul 2022 TM01 Termination of appointment of Philip Andre Sealey as a director on 20 January 2022
07 Jul 2022 TM01 Termination of appointment of Andrew Winning as a director on 20 January 2022
07 Jul 2022 TM02 Termination of appointment of Philip Andre Sealey as a secretary on 20 January 2022
07 Jul 2022 AP01 Appointment of Mr Shaun Parker as a director on 6 January 2022
07 Jul 2022 AC92 Restoration by order of the court
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,499.55
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry into documents 18/12/2014
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
23 Dec 2014 MR01 Registration of charge 039660610020, created on 23 December 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,499.55
19 Dec 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AD01 Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 25 September 2013
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director
19 Aug 2013 TM01 Termination of appointment of James Mckendrick as a director
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16