About

Registered Number: 03320976
Date of Incorporation: 19/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: 26 Upper Street, Maesteg, Bridgend, Mid Glamorgan, CF34 9DU

 

Having been setup in 1997, Alun Evans Design Ltd are based in Mid Glamorgan, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Evans, Helen, Evans, Alun Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alun Lewis 26 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Helen 26 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 22 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 10 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
225 - Change of Accounting Reference Date 21 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.