Advanced company searchLink opens in new window

EVENACRE COLMORE ROW LIMITED

Company number 06841860

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 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2016 AD01 Registered office address changed from Victoria House 114-116 Colmore Row Birmingham West Midlands B3 3BD to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
31 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
18 Mar 2016 MR04 Satisfaction of charge 1 in full
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Paul Frazer Jones on 7 September 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Paul Frazer Jones on 2 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 CH01 Director's details changed for Mr Paul Frazer Jones on 5 December 2011
22 Dec 2011 AD01 Registered office address changed from Cottonfields New Road Cutnall Green Droitwich Worcestershire WR9 0PG on 22 December 2011
22 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders