About

Registered Number: 03995975
Date of Incorporation: 17/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: Rosemary House, Church Green Stanford In The, Vale, Faringdon, Oxfordshire, SN7 8HU

 

Founded in 2000, Engineering & Validation Services Ltd have registered office in Vale, Faringdon in Oxfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Weatherall, Melanie Jayne, Weatherall, Christopher Alan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERALL, Christopher Alan 17 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WEATHERALL, Melanie Jayne 17 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 10 March 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 14 December 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 16 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
363s - Annual Return 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.