About

Registered Number: 05008617
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 10 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Based in Sheffield, W Evans Building Services Ltd was setup in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Melissa 14 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Melissa 14 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ14 - N/A 08 April 2019
AD01 - Change of registered office address 02 November 2018
AD01 - Change of registered office address 08 February 2018
RESOLUTIONS - N/A 02 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2018
LIQ02 - N/A 02 February 2018
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 19 October 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 12 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.