Advanced company searchLink opens in new window

EVESHAM DEBT ADVISORS LIMITED

Company number 07095979

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 570
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 570
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from C/O Focus Accountancy Ltd Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 19 December 2014
28 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 200
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2012 AP01 Appointment of Mr Timothy James Lockett as a director
08 Nov 2012 AP03 Appointment of Mrs Chrstine Rose Nichols as a secretary
08 Nov 2012 AP01 Appointment of Mrs Christine Rose Nichols as a director
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2012 AD01 Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB on 11 October 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders