T.N. EVANS LIMITED

04557712
WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 4 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 4 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 3 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2016 accounts Annual Accounts 3 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 7 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 7 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 accounts Annual Accounts 7 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
15 Oct 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 accounts Annual Accounts 7 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Timothy Evans) 2 Buy now
23 Dec 2008 accounts Annual Accounts 7 Buy now
27 Nov 2008 capital Ad 19/11/08\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
27 Oct 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 7 Buy now
19 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
06 Sep 2007 accounts Annual Accounts 7 Buy now
30 Oct 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 7 Buy now
22 Feb 2006 officers Secretary's particulars changed 1 Buy now
17 Oct 2005 annual-return Return made up to 09/10/05; full list of members 2 Buy now
18 Jul 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 09/10/04; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 6 Buy now
07 Oct 2003 annual-return Return made up to 09/10/03; full list of members 6 Buy now
23 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
09 Oct 2002 incorporation Incorporation Company 18 Buy now