EVENACRE ASTON FIELDS LIMITED

04890359
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA

Documents

Documents
Date Category Description Pages
13 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
17 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2021 resolution Resolution 1 Buy now
05 Feb 2021 officers Termination of appointment of secretary (Sarah Lynne Jones) 1 Buy now
12 Jan 2021 accounts Annual Accounts 6 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 07/09/2019 6 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
04 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2018 officers Change of particulars for secretary (Sarah Lynne Jones) 1 Buy now
04 Oct 2018 officers Change of particulars for director (Mr Paul Frazer Jones) 2 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 4 Buy now
21 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
28 Jul 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 accounts Annual Accounts 5 Buy now
22 Nov 2013 auditors Auditors Resignation Company 1 Buy now
14 Nov 2013 auditors Auditors Resignation Company 1 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 officers Change of particulars for secretary (Sarah Lynne Jones) 2 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Paul Frazer Jones) 2 Buy now
03 Feb 2012 officers Change of particulars for secretary (Sarah Lynne Jones) 2 Buy now
03 Feb 2012 officers Change of particulars for director (Mr Paul Frazer Jones) 2 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
23 Dec 2011 officers Change of particulars for secretary (Sarah Lynne Jones) 2 Buy now
23 Dec 2011 officers Change of particulars for director (Mr Paul Frazer Jones) 2 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
12 May 2009 officers Appointment terminated secretary lee turner 1 Buy now
12 May 2009 officers Secretary appointed sarah jones 2 Buy now
28 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2009 capital Ad 20/02/09\gbp si 98@1=98\gbp ic 1/99\ 2 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from the estate office thorngrove sinton green worcester worcestershire WR2 6NP 1 Buy now
17 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
01 Oct 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
01 Oct 2008 address Location of debenture register 1 Buy now
01 Oct 2008 address Location of register of members 1 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from the estate office thorngrove sinton green worcester worcestershire WR2 6NP 1 Buy now
22 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
15 Apr 2008 capital Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
03 Apr 2008 officers Appointment terminated director jonathan hickton 1 Buy now
03 Apr 2008 officers Appointment terminated director godfrey hickton 1 Buy now
03 Apr 2008 officers Director appointed mr paul frazer jones 2 Buy now
28 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2008 accounts Annual Accounts 6 Buy now
15 Oct 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
30 Oct 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
06 Sep 2006 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
21 Sep 2005 annual-return Return made up to 07/09/05; full list of members 2 Buy now
25 Jun 2005 accounts Annual Accounts 1 Buy now
01 Oct 2004 annual-return Return made up to 07/09/04; full list of members 7 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
31 Oct 2003 officers New director appointed 3 Buy now
07 Sep 2003 incorporation Incorporation Company 17 Buy now