- Company Overview for EV TWO LIMITED (02883759)
- Filing history for EV TWO LIMITED (02883759)
- People for EV TWO LIMITED (02883759)
- Insolvency for EV TWO LIMITED (02883759)
- More for EV TWO LIMITED (02883759)
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) |
---|---|---|---|
04 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2012 | AD01 | Registered office address changed from 1323 Coventry Road Yardley Birmingham West Midlands B25 8LP United Kingdom on 10 December 2012 | |
07 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | 4.70 | Declaration of solvency | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-01-04
|
|
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
02 Aug 2010 | AP01 | Appointment of Mr Nigel Howard Ridgwick as a director | |
02 Aug 2010 | AD01 | Registered office address changed from D & a Campus, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham West Midlands B6 5RQ on 2 August 2010 | |
30 Jul 2010 | AP03 | Appointment of Mr Nigel Howard Ridgwick as a secretary | |
30 Jul 2010 | AP01 | Appointment of Mr Roberto Zaina as a director | |
30 Jul 2010 | TM02 | Termination of appointment of Richard Burbidge as a secretary | |
30 Jul 2010 | TM01 | Termination of appointment of Richard Burbidge as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Andrew Ferguson as a director | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Richard James Burbidge on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Andrew Monteith Ferguson on 5 January 2010 | |
24 Dec 2009 | MAR | Re-registration of Memorandum and Articles | |
24 Dec 2009 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
24 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | RR02 | Re-registration from a public company to a private limited company |