Advanced company searchLink opens in new window

EVOLVE ENERGY LTD

Company number 05831752

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2019 AP01 Appointment of Nathan Sanders as a director on 3 May 2019
12 Apr 2019 AP01 Appointment of Mr Peter Bradley as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Sep 2018 AP03 Appointment of Brian Dominic Sharma as a secretary on 18 September 2018
25 Sep 2018 TM02 Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jul 2017 TM02 Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017
06 Jul 2017 AP03 Appointment of Archie Stuart Waddell as a secretary on 5 July 2017
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 TM01 Termination of appointment of James Mcphillimy as a director on 31 October 2016
11 May 2016 AP03 Appointment of Brian Dominic Sharma as a secretary on 11 May 2016
11 May 2016 TM02 Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 29,999,964.76
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015
13 Aug 2015 AP01 Appointment of Aled Robert Humphreys as a director on 12 August 2015
02 Jul 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 29,999,964.76
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 March 2014