-
EVEI SERVICES LIMITED - C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Company Information
- Company registration number
- 06688602
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O James Cowper Kreston White Building
- 1-4 Cumberland Place
- Southampton
- SO15 2NP C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP UK
Management
- Managing Directors
- LIVINGSTONE, Stuart John
- Company secretaries
- LIVINGSTONE, Stuart John
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-03
- Age Of Company 2008-09-03 16 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Stuart John Livingstone
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- HALL WILSON LIMITED
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2014-09-03
- Annual Return
- Due Date: 2017-09-17
- Last Date: 2016-09-03
-
EVEI SERVICES LIMITED Company Description
- EVEI SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06688602. Its current trading status is "live". It was registered 2008-09-03. It was previously called HALL WILSON LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/10/2011. The latest annual return was filed up to 2014-09-03.It can be contacted at C/o James Cowper Kreston White Building .
Get EVEI SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Evei Services Limited - C/O James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
- 2008-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVEI SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-23) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-03-09) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-03-16) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-22) - LIQ03
keyboard_arrow_right 2017
-
liquidation-court-order-to-rescind-winding-up (2017-03-13) - OCRESCIND
-
termination-director-company-with-name-termination-date (2017-04-19) - TM01
-
change-person-secretary-company-with-change-date (2017-04-19) - CH03
-
change-person-director-company-with-change-date (2017-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
-
liquidation-voluntary-appointment-of-liquidator (2017-09-14) - 600
-
resolution (2017-09-21) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-09-21) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-19) - AD01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-28) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-11-23) - 4.31
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
gazette-filings-brought-up-to-date (2016-09-17) - DISS40
-
liquidation-compulsory-winding-up-order (2016-09-15) - COCOMP
-
dissolved-compulsory-strike-off-suspended (2016-05-12) - DISS16(SOAS)
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-01) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-10-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-16) - AR01
-
accounts-with-accounts-type-full (2014-08-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
-
accounts-with-accounts-type-small (2013-07-17) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
accounts-with-accounts-type-small (2012-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-03) - AD01
-
accounts-with-accounts-type-small (2011-09-02) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-08) - AA
-
legacy (2010-06-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
change-person-director-company-with-change-date (2010-09-17) - CH01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-10-19) - AD01
-
change-account-reference-date-company-current-extended (2009-10-12) - AA01
-
legacy (2009-09-11) - 363a
-
certificate-change-of-name-company (2009-07-23) - CERTNM
-
legacy (2009-04-06) - 287
-
legacy (2009-03-17) - 288c
keyboard_arrow_right 2008
-
incorporation-company (2008-09-03) - NEWINC