About

Registered Number: 04929198
Date of Incorporation: 10/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX,

 

Based in Birmingham, E P Mcevilly Contractors Ltd was setup in 2003, it's status is listed as "Dissolved". We do not know the number of employees at this business. E P Mcevilly Contractors Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC EVILLY, Eamon Peter 10 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 09 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 03 September 2009
CERTNM - Change of name certificate 08 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
CERTNM - Change of name certificate 23 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.