Advanced company searchLink opens in new window

E-VOLVE ENERGY SOLUTIONS LIMITED

Company number 07324991

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)
11 Sep 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2016 AD01 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 30 June 2016
30 Jun 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 120
20 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 120
07 Feb 2014 SH10 Particulars of variation of rights attached to shares
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 120
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 114
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 114
29 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Dec 2012 CERTNM Company name changed e-volve electrical solutions LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
07 Dec 2012 CONNOT Change of name notice
20 Nov 2012 TM01 Termination of appointment of Kevin Minter as a director
15 Oct 2012 CH01 Director's details changed for Mr Dominic Divine Sylvester on 15 October 2012