Advanced company searchLink opens in new window

EV TWO LIMITED

Company number 02883759

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-11-30
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
  • GBP 2
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
  • RES02 ‐ Resolution of re-registration
24 Dec 2009 RR02 Re-registration from a public company to a private limited company