Advanced company searchLink opens in new window

EVRO TOOL COMPANY LIMITED

Company number 04039078

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 April 2018
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 21 April 2017
24 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2016
06 May 2016 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 6 May 2016
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
19 Jan 2016 TM01 Termination of appointment of David Joseph Potter as a director on 19 January 2016
09 Oct 2015 TM01 Termination of appointment of Wesley Dennis Smith as a director on 8 October 2015
09 Oct 2015 TM02 Termination of appointment of Wesley Dennis Smith as a secretary on 7 October 2015
01 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
15 May 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Apr 2015 AP01 Appointment of Mr Jonathan Ward as a director on 13 April 2015
14 Apr 2015 TM01 Termination of appointment of Ruth Anne Purdie as a director on 12 April 2015
09 Dec 2014 AP01 Appointment of Mr Keith Andrew Bevan as a director on 9 December 2014
02 Dec 2014 AP01 Appointment of Mr David Joseph Potter as a director on 1 December 2014
06 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 MR01 Registration of charge 040390780003
13 Jun 2014 AP01 Appointment of Miss Ruth Anne Purdie as a director
30 May 2014 MR04 Satisfaction of charge 2 in full
02 May 2014 AP01 Appointment of Mr Wesley Dennis Smith as a director