Founded in 2004, Evans Easyspace (Chester) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies director is listed as Douglas, Lynsey in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Lynsey | 26 October 2010 | 16 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2019 | |
DS01 - Striking off application by a company | 15 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 November 2019 | |
SH19 - Statement of capital | 14 November 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
CAP-SS - N/A | 29 October 2019 | |
MR04 - N/A | 16 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 14 December 2016 | |
MR01 - N/A | 24 June 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 03 December 2015 | |
MR04 - N/A | 15 September 2015 | |
AA01 - Change of accounting reference date | 06 May 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
TM02 - Termination of appointment of secretary | 19 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 04 December 2012 | |
SH01 - Return of Allotment of shares | 18 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA01 - Change of accounting reference date | 09 May 2011 | |
TM01 - Termination of appointment of director | 03 May 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
TM02 - Termination of appointment of secretary | 27 October 2010 | |
AP03 - Appointment of secretary | 27 October 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AUD - Auditor's letter of resignation | 02 March 2010 | |
AR01 - Annual Return | 08 December 2009 | |
RESOLUTIONS - N/A | 10 October 2009 | |
MEM/ARTS - N/A | 10 October 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
363a - Annual Return | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
RESOLUTIONS - N/A | 07 June 2005 | |
RESOLUTIONS - N/A | 07 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
225 - Change of Accounting Reference Date | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 December 2004 | |
NEWINC - New incorporation documents | 01 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2016 | Fully Satisfied |
N/A |
Debenture | 15 March 2006 | Fully Satisfied |
N/A |