About

Registered Number: 03780620
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 2 Foundry Street, Off City Walls Road, Worcester, WR1 2BJ

 

Evaline Ltd was registered on 01 June 1999 and has its registered office in Worcester. The organisation does not have any directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 16 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
CERTNM - Change of name certificate 13 January 2015
RESOLUTIONS - N/A 30 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 15 October 2013
CERTNM - Change of name certificate 22 July 2013
CONNOT - N/A 22 July 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 10 June 2013
CERTNM - Change of name certificate 16 January 2013
RESOLUTIONS - N/A 09 January 2013
CONNOT - N/A 09 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 26 November 2010
RESOLUTIONS - N/A 19 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 10 December 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
123 - Notice of increase in nominal capital 25 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
395 - Particulars of a mortgage or charge 26 August 1999
225 - Change of Accounting Reference Date 12 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.