- Company Overview for EVRO TOOL COMPANY LIMITED (04039078)
- Filing history for EVRO TOOL COMPANY LIMITED (04039078)
- People for EVRO TOOL COMPANY LIMITED (04039078)
- Charges for EVRO TOOL COMPANY LIMITED (04039078)
- Insolvency for EVRO TOOL COMPANY LIMITED (04039078)
- More for EVRO TOOL COMPANY LIMITED (04039078)
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
|
|
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
|
|
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
|
|
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 |