Advanced company searchLink opens in new window

EVOLUTION COMMERCIAL LIMITED

Company number 10368675

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-31
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 141
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