About

Registered Number: 05377042
Date of Incorporation: 26/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.