- Company Overview for EVESLEIGH (KENT) LIMITED (03966061)
- Filing history for EVESLEIGH (KENT) LIMITED (03966061)
- People for EVESLEIGH (KENT) LIMITED (03966061)
- Charges for EVESLEIGH (KENT) LIMITED (03966061)
- More for EVESLEIGH (KENT) LIMITED (03966061)
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
|
|
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |