Background WavePink WaveYellow Wave

EVANS RESIDENTIAL HOLDINGS LIMITED (06006096)

EVANS RESIDENTIAL HOLDINGS LIMITED (06006096) is a dissolved UK company. incorporated on 22 November 2006. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. EVANS RESIDENTIAL HOLDINGS LIMITED has been registered for 19 years.

Company Number
06006096
Status
dissolved
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Millshaw, West Yorkshire, LS11 8EG
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANS RESIDENTIAL HOLDINGS LIMITED

EVANS RESIDENTIAL HOLDINGS LIMITED is an dissolved company incorporated on 22 November 2006 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. EVANS RESIDENTIAL HOLDINGS LIMITED was registered 19 years ago.(SIC: 41100)

Status

dissolved

Active since 19 years ago

Company No

06006096

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 11 December 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Millshaw Leeds West Yorkshire, LS11 8EG,

Timeline

13 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Apr 16
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Oct 19
Capital Update
Nov 19
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
11 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Legacy
29 October 2019
SH20SH20
Legacy
29 October 2019
CAP-SSCAP-SS
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Memorandum Articles
8 August 2011
MEM/ARTSMEM/ARTS
Resolution
8 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
11 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Legacy
18 September 2007
225Change of Accounting Reference Date
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
88(2)R88(2)R
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation