- Company Overview for EVOLUTION COMMERCIAL LIMITED (10368675)
- Filing history for EVOLUTION COMMERCIAL LIMITED (10368675)
- People for EVOLUTION COMMERCIAL LIMITED (10368675)
- Insolvency for EVOLUTION COMMERCIAL LIMITED (10368675)
- More for EVOLUTION COMMERCIAL LIMITED (10368675)
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) |
---|---|---|---|
20 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023 | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
08 Feb 2023 | AD01 | Registered office address changed from Trigate Hagley Road West Birmingham B68 0NP England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 February 2023 | |
08 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
11 Jan 2023 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
10 Jan 2023 | PSC05 | Change of details for Lanes Group Plc as a person with significant control on 24 December 2021 | |
16 Nov 2022 | TM01 | Termination of appointment of Richard Elliot Leigh as a director on 18 October 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
26 Nov 2020 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
06 Jul 2020 | SH08 | Change of share class name or designation | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | AP01 | Appointment of Mr Richard Elliot Leigh as a director on 22 March 2019 | |
19 Jun 2019 | PSC02 | Notification of Lanes Group Plc as a person with significant control on 22 March 2019 | |
19 Jun 2019 | PSC07 | Cessation of Neil Andrew Munn as a person with significant control on 22 March 2019 | |
19 Jun 2019 | PSC07 | Cessation of Darren James Cooper as a person with significant control on 22 March 2019 |