Company NameEvamore Legal Services Limited
Company StatusDissolved
Company Number07016527
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 6 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NameEvamore Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun David Evans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressRenaissance House No 4 East Terrace Business Park
Euxton Lane
Chorley
Lancashire
PR7 6TB
Director NameMr Andrew James Morrison
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Bannister Way
Winstanley
Wigan
Lancashire
WN3 6LX
Secretary NameMr Andrew James Morrison
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bannister Way
Winstanley
Wigan
Lancashire
WN3 6LX

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Shaun Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£11,207
Cash£1,356
Current Liabilities£14,388

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
17 April 2023Application to strike the company off the register (3 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
29 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
15 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
9 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
19 March 2018Director's details changed for Mr Shaun David Evans on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr. Shaun Evans as a person with significant control on 19 March 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
31 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
3 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Company name changed evamore media LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Company name changed evamore media LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from Unit 2 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 27 October 2010 (2 pages)
27 October 2010Termination of appointment of Andrew Morrison as a director (2 pages)
27 October 2010Termination of appointment of Andrew Morrison as a secretary (2 pages)
27 October 2010Termination of appointment of Andrew Morrison as a director (2 pages)
27 October 2010Registered office address changed from Unit 2 Hewitt Business Park Winstanley Road Orrell Wigan Lancashire WN5 7XB on 27 October 2010 (2 pages)
27 October 2010Termination of appointment of Andrew Morrison as a secretary (2 pages)
23 September 2009Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 September 2009Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2009Incorporation (11 pages)
11 September 2009Incorporation (11 pages)