Anthony Donald Evans Ltd was registered on 23 April 2007 with its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Anthony Donald Evans Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTHONY EVANS | 23 April 2007 | - | 1 |
RAMSDALE, Joanne Carol | 23 April 2007 | 24 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESTINY BUSINESS SOLUTIONS LTD | 24 July 2008 | 18 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2018 | |
LIQ14 - N/A | 14 May 2018 | |
LIQ03 - N/A | 30 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2013 | |
2.24B - N/A | 08 May 2012 | |
2.24B - N/A | 08 May 2012 | |
2.34B - N/A | 24 April 2012 | |
2.24B - N/A | 10 November 2011 | |
2.31B - N/A | 10 November 2011 | |
2.24B - N/A | 24 June 2011 | |
2.23B - N/A | 04 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
2.17B - N/A | 21 January 2011 | |
2.16B - N/A | 10 January 2011 | |
AD01 - Change of registered office address | 01 December 2010 | |
2.12B - N/A | 30 November 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA01 - Change of accounting reference date | 19 January 2010 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
363a - Annual Return | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
AA - Annual Accounts | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
363a - Annual Return | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 31 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
NEWINC - New incorporation documents | 23 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2008 | Outstanding |
N/A |