Advanced company searchLink opens in new window

EVB FACADES (UK) LIMITED

Company number 10447413

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)
28 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2024 CH01 Director's details changed for Mr Christopher Brian Davidson Smith on 5 July 2024
05 Jul 2024 CH01 Director's details changed for Mr Christopher Brian Davidson Smith on 5 July 2024
28 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2024 LIQ02 Statement of affairs
16 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 16 November 2023
01 Jun 2023 AD01 Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 1 June 2023
01 Jun 2023 600 Appointment of a voluntary liquidator
01 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
21 Apr 2023 AA Micro company accounts made up to 31 October 2022
14 Apr 2023 TM01 Termination of appointment of Dmytro Ermolenko as a director on 14 April 2023
14 Apr 2023 TM01 Termination of appointment of Anna Akhumyan as a director on 14 April 2023
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Micro company accounts made up to 31 October 2020
04 Jan 2021 AAMD Amended total exemption full accounts made up to 31 October 2019
22 Dec 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 October 2019
27 Jan 2020 AD01 Registered office address changed from Merlin House, Priory Drive No 1 Langstone Business Park Newport NP18 2HJ Wales to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 27 January 2020
06 Jan 2020 CS01 Confirmation statement made on 30 October 2019 with no updates
06 Jan 2020 CH01 Director's details changed for Mrs Anna Akhumyan on 1 January 2020