Advanced company searchLink opens in new window

EVO CONTRACTS LIMITED

Company number 06550388

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2021 DS01 Application to strike the company off the register
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
02 Jun 2017 TM02 Termination of appointment of Jenner Company Secretaries Limited as a secretary on 31 May 2017
02 Jun 2017 AD01 Registered office address changed from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW to 49 Somerset Street Abertillery NP13 1DL on 2 June 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014
15 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
14 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
22 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013