Advanced company searchLink opens in new window

EVEUS CONSULTING LTD

Company number 07474611

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)
15 May 2016 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
15 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
25 Nov 2015 4.51 Certificate that Creditors have been paid in full
08 Jan 2015 AD01 Registered office address changed from 22 Victoria Avenue Harrogate HG1 5PR to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
17 Dec 2014 AA01 Previous accounting period shortened from 31 March 2015 to 16 December 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AP01 Appointment of Dr. Joanne Louise Proffitt as a director
23 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 200
18 Jan 2011 AP01 Appointment of Stephen Bloor as a director
18 Jan 2011 TM01 Termination of appointment of David Thomas as a director
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted