Advanced company searchLink opens in new window

EV TECHNOLOGY LIMITED

Company number 10614759

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2023 TM01 Termination of appointment of Alistair James Roger Clarke as a director on 24 February 2022
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
11 Mar 2022 AD01 Registered office address changed from 19 Highfield Park Marlow SL7 2DE England to 197 Kingston Road Epsom Surrey KT19 0AB on 11 March 2022
11 Mar 2022 LIQ02 Statement of affairs
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
18 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
28 Oct 2021 TM01 Termination of appointment of Nicola Lynn Brightling as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Michael Bosman as a director on 28 October 2021
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
09 Feb 2021 AD01 Registered office address changed from 44 Southampton Buildings Holborn London WC2A 1AP England to 19 Highfield Park Marlow SL7 2DE on 9 February 2021
03 Sep 2020 PSC04 Change of details for Mr Alistair James Roger Clarke as a person with significant control on 11 August 2020
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 905.6
24 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 AP01 Appointment of Mr Michael Bosman as a director on 14 May 2020
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
10 Feb 2020 AD01 Registered office address changed from 19 Highfield Park Marlow Buckinghamshire SL7 2DE England to 44 Southampton Buildings Holborn London WC2A 1AP on 10 February 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 704.2
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 700
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 700