Advanced company searchLink opens in new window

EVSTAR LIMITED

Company number 05656665

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 March 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
03 Apr 2017 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 April 2017
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
28 Mar 2017 4.70 Declaration of solvency
28 Feb 2017 AA01 Previous accounting period extended from 31 December 2016 to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 CH03 Secretary's details changed for Elaine Evans on 17 December 2015
07 Jan 2016 CH01 Director's details changed for Jason Paul Lloyd Evans on 17 December 2015
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders