Advanced company searchLink opens in new window

EVENLODE SERVICES LIMITED

Company number 02095759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
26 Apr 2017 AD01 Registered office address changed from Court House Court Road Bridgend CF31 1BE to 10 Havannah Street Cardiff CF10 5SF on 26 April 2017
20 Apr 2017 4.70 Declaration of solvency
20 Apr 2017 600 Appointment of a voluntary liquidator
20 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
09 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Sep 2016 MR04 Satisfaction of charge 1 in full
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AD01 Registered office address changed from 10-12 Dunraven Place Bridgend Mid-Glamorgan CF31 1JD to Court House Court Road Bridgend CF31 1BE on 13 April 2015
17 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
22 Nov 2013 TM01 Termination of appointment of Philip Powell-Tuck as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Mar 2013 AP01 Appointment of Mr Christopher Powell Tuck as a director
05 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010