Advanced company searchLink opens in new window

EVANTA MOTOR COMPANY LIMITED

Company number 06572406

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)
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
05 Oct 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jul 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 2.24B Administrator's progress report to 26 March 2017
22 Dec 2016 2.23B Result of meeting of creditors
05 Dec 2016 2.16B Statement of affairs with form 2.14B
02 Dec 2016 2.17B Statement of administrator's proposal
11 Nov 2016 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 11 November 2016
27 Oct 2016 2.12B Appointment of an administrator
26 Oct 2016 AD01 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 26-28 Bedford Row London WC1R 4HE on 26 October 2016
21 Jul 2016 AD01 Registered office address changed from Unit 1 & 2 Warrengate Farm Money Hole Lane Tewin Herts AL6 0JD to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 21 July 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 TM01 Termination of appointment of Evan Herbert as a director on 8 September 2015
09 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
29 Apr 2014 AD01 Registered office address changed from Unit 2 Great Northern Works Hartham Lane Hertford Herts SG14 1QW on 29 April 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
07 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012