Advanced company searchLink opens in new window

EVOLVE PRO TOUR LIMITED

Company number 08019797

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)
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
  • GBP 1,000