- Company Overview for EVRO GREENWOOD LONSDALE LIMITED (09700243)
- Filing history for EVRO GREENWOOD LONSDALE LIMITED (09700243)
- People for EVRO GREENWOOD LONSDALE LIMITED (09700243)
- Charges for EVRO GREENWOOD LONSDALE LIMITED (09700243)
- Insolvency for EVRO GREENWOOD LONSDALE LIMITED (09700243)
- More for EVRO GREENWOOD LONSDALE LIMITED (09700243)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 January 2017 | |
09 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2016 | TM01 | Termination of appointment of Matthew Francis Donnelly as a director on 16 September 2016 | |
15 Apr 2016 | MR01 | Registration of charge 097002430003, created on 15 April 2016 | |
15 Apr 2016 | MR04 | Satisfaction of charge 097002430001 in full | |
17 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM01 | Termination of appointment of David Joseph Potter as a director on 17 March 2016 | |
17 Mar 2016 | AP03 | Appointment of Mr Keith Andrew Bevan as a secretary on 17 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Keith Andrew Bevan as a director on 9 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr David Joseph Potter as a director on 1 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Ian Stuart Hogg as a director on 1 October 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Stephen James Hart as a secretary on 28 September 2015 | |
16 Sep 2015 | MR01 | Registration of charge 097002430002, created on 10 September 2015 | |
15 Sep 2015 | MR01 | Registration of charge 097002430001, created on 15 September 2015 | |
04 Aug 2015 | AA01 | Current accounting period extended from 31 July 2016 to 30 September 2016 | |
23 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-23
|