D. C. & J. Evans Ltd was registered on 26 February 2005 and has its registered office in Haverfordwest, Pembrokeshire, it's status at Companies House is "Dissolved". Evans, David Clayton, Evans, Gareth Myrddin, Evans, Thomas David, Evans, Janice are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, David Clayton | 26 February 2005 | - | 1 |
EVANS, Gareth Myrddin | 01 March 2006 | - | 1 |
EVANS, Thomas David | 01 April 2010 | - | 1 |
EVANS, Janice | 26 February 2005 | 19 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2018 | |
DS01 - Striking off application by a company | 30 November 2018 | |
CS01 - N/A | 26 February 2018 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA01 - Change of accounting reference date | 22 December 2015 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
TM02 - Termination of appointment of secretary | 11 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 16 August 2010 | |
SH01 - Return of Allotment of shares | 27 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 21 June 2007 | |
363s - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 16 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
225 - Change of Accounting Reference Date | 11 October 2006 | |
363s - Annual Return | 08 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
NEWINC - New incorporation documents | 26 February 2005 |