- Company Overview for EVENACRE COLMORE ROW LIMITED (06841860)
- Filing history for EVENACRE COLMORE ROW LIMITED (06841860)
- People for EVENACRE COLMORE ROW LIMITED (06841860)
- Charges for EVENACRE COLMORE ROW LIMITED (06841860)
- Insolvency for EVENACRE COLMORE ROW LIMITED (06841860)
- More for EVENACRE COLMORE ROW LIMITED (06841860)
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
|
|
31 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
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
|
|
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
|
|
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 |