About

Registered Number: 05377042
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Based in Pembrokeshire, D. C. & J. Evans Ltd was registered on 26 February 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at D. C. & J. Evans Ltd. This company has 4 directors listed at Companies House.

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.