Evf Ltd was registered on 05 May 1977 and are based in S Wales, it's status is listed as "Liquidation". There are 7 directors listed as Goldstein, Anthony Graham, Goldstein, Marisa Clara, Goldstein, Natasha Elisabeth, Goldstein, Oliver Jack, Botros, Martina, Goldstein, Bernard Graham, Goldstein, Paul Joseph for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSTEIN, Anthony Graham | N/A | - | 1 |
GOLDSTEIN, Marisa Clara | 17 February 2016 | - | 1 |
GOLDSTEIN, Natasha Elisabeth | 17 February 2016 | - | 1 |
GOLDSTEIN, Oliver Jack | 17 February 2016 | - | 1 |
BOTROS, Martina | 01 June 1994 | 30 November 2004 | 1 |
GOLDSTEIN, Bernard Graham | 10 November 2004 | 23 June 2015 | 1 |
GOLDSTEIN, Paul Joseph | N/A | 21 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 September 2020 | |
RESOLUTIONS - N/A | 28 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 September 2020 | |
LIQ01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 14 February 2018 | |
AA01 - Change of accounting reference date | 14 December 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AR01 - Annual Return | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 14 December 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 21 December 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 06 January 2009 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 03 October 2006 | |
225 - Change of Accounting Reference Date | 17 March 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 05 January 2000 | |
225 - Change of Accounting Reference Date | 04 June 1999 | |
AA - Annual Accounts | 22 March 1999 | |
363s - Annual Return | 30 December 1998 | |
225 - Change of Accounting Reference Date | 19 August 1998 | |
AA - Annual Accounts | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
363s - Annual Return | 27 January 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
CERTNM - Change of name certificate | 03 July 1997 | |
AA - Annual Accounts | 11 April 1997 | |
363s - Annual Return | 24 January 1997 | |
395 - Particulars of a mortgage or charge | 06 March 1996 | |
395 - Particulars of a mortgage or charge | 28 February 1996 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 15 January 1995 | |
288 - N/A | 09 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1994 | |
AA - Annual Accounts | 21 February 1994 | |
363s - Annual Return | 13 January 1994 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 08 January 1993 | |
AA - Annual Accounts | 01 February 1992 | |
363s - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 02 April 1991 | |
363a - Annual Return | 18 January 1991 | |
288 - N/A | 17 September 1990 | |
AA - Annual Accounts | 15 May 1990 | |
363 - Annual Return | 01 March 1990 | |
288 - N/A | 28 September 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
RESOLUTIONS - N/A | 03 May 1988 | |
RESOLUTIONS - N/A | 03 May 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 May 1988 | |
123 - Notice of increase in nominal capital | 03 May 1988 | |
395 - Particulars of a mortgage or charge | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 01 February 1988 | |
AA - Annual Accounts | 24 November 1987 | |
363 - Annual Return | 24 November 1987 | |
287 - Change in situation or address of Registered Office | 15 May 1987 | |
AA - Annual Accounts | 27 January 1987 | |
363 - Annual Return | 27 January 1987 | |
GAZ(U) - N/A | 26 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 29 November 2010 | Outstanding |
N/A |
Deed of charge | 25 November 2010 | Outstanding |
N/A |
Deposit account security terms | 04 March 1996 | Outstanding |
N/A |
Debenture | 26 February 1996 | Outstanding |
N/A |
Deposit account security terms | 29 June 1995 | Outstanding |
N/A |
Debenture | 29 February 1988 | Outstanding |
N/A |
Legal charge | 19 January 1988 | Fully Satisfied |
N/A |
Charge | 08 May 1981 | Outstanding |
N/A |