- Company Overview for EVOLVE PRO TOUR LIMITED (08019797)
- Filing history for EVOLVE PRO TOUR LIMITED (08019797)
- People for EVOLVE PRO TOUR LIMITED (08019797)
- More for EVOLVE PRO TOUR LIMITED (08019797)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
15 Mar 2021 | PSC01 | Notification of Wayne Maurice Hachey as a person with significant control on 14 March 2021 | |
15 Mar 2021 | TM02 | Termination of appointment of Ronald Hart as a secretary on 15 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Ronald Terence Hart as a director on 15 March 2021 | |
15 Mar 2021 | AP01 |
Notice of removal of a director
|
|
20 Oct 2020 | TM01 | Termination of appointment of Wayne Maurice Hachey as a director on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Wayne Hachey as a person with significant control on 20 October 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Jul 2017 | CH03 | Secretary's details changed for Mr Ronald Hart on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Ronald Terence Hart on 7 July 2017 | |
07 Jul 2017 | PSC01 | Notification of Wayne Hachey as a person with significant control on 7 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Wayne Hachey as a director on 7 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from 18 King Edward Street Warrington Cheshire WA1 3SG to 134 Christleton Road 134 Christleton Road Chester CH3 5TD on 5 May 2017 | |
09 Apr 2017 | AA | Micro company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|