This company is commonly known as R. & H. Evans Autos & Engineering Limited. The company was founded 48 years ago and was given the registration number 01256634. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | R. & H. EVANS AUTOS & ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01256634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 1976 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44-46 Old Steine, Brighton, BN1 1NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avon Villae, 7 Lower Seagry, Chippenham, SN15 5EP | Secretary | - | Active |
Jalna Charmans Farm, Bognor Road, Broadridge Heath, RH12 3PS | Director | - | Active |
8 Paddock Close, Worcester Park, KT4 7LY | Director | - | Active |
26 Balmoral Way, Belmont, Sutton, SM2 6PD | Director | - | Active |
40, St. Lawrence Way, Caterham, England, CR3 5FD | Director | - | Active |
25 Gorse Crescent, Ditton, Aylesford, ME20 6ES | Director | - | Active |
Mr Richard James Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 44-46, Old Steine, Brighton, BN1 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Restoration | Bona vacantia company. | Download |
2021-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Change account reference date company current shortened. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.