Advanced company searchLink opens in new window

EVANS & GRAHAM GROUP SERVICES LIMITED

Company number 06553140

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)
08 May 2024 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 April 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
05 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
28 May 2019 AD01 Registered office address changed from 2 Carlo Court Marino Way Finchampstead Wokingham Berkshire RG40 4RF to 3 Field Court London WC1R 5EF on 28 May 2019
25 May 2019 LIQ02 Statement of affairs
25 May 2019 600 Appointment of a voluntary liquidator
25 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-01
03 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
04 Jun 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
01 Jun 2015 AP01 Appointment of Tanja Clark as a director on 22 May 2015
01 Jun 2015 AD01 Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 2 Carlo Court Marino Way Finchampstead Wokingham Berkshire RG40 4RF on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Eukadia International Ltd as a secretary on 1 June 2015
01 Jun 2015 AP04 Appointment of Dsa Prospect Limited as a secretary on 1 June 2015
19 Mar 2015 CH01 Director's details changed for Mr Mark Wallace on 17 July 2014
19 Mar 2015 CH01 Director's details changed for Mr Mark Wallace on 17 July 2014