About

Registered Number: 05780945
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Evi01 Realisations Ltd was registered on 13 April 2006 with its registered office in Southampton in Hampshire, it's status at Companies House is "Liquidation". Price, Stefan Neal is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Stefan Neal 13 April 2006 18 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
LIQ03 - N/A 25 February 2020
RESOLUTIONS - N/A 25 May 2019
LIQ09 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2019
CONNOT - N/A 30 March 2019
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 28 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2018
LIQ02 - N/A 28 December 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 January 2014
AA01 - Change of accounting reference date 21 November 2013
SH01 - Return of Allotment of shares 28 June 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
287 - Change in situation or address of Registered Office 13 October 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
395 - Particulars of a mortgage or charge 20 February 2007
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Outstanding

N/A

Deed of deposit 16 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.