- Company Overview for EVB FACADES (UK) LIMITED (10447413)
- Filing history for EVB FACADES (UK) LIMITED (10447413)
- People for EVB FACADES (UK) LIMITED (10447413)
- Charges for EVB FACADES (UK) LIMITED (10447413)
- Insolvency for EVB FACADES (UK) LIMITED (10447413)
- More for EVB FACADES (UK) LIMITED (10447413)
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
|
|
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 |