- Company Overview for EVFC CONSULTANCY LIMITED (12003634)
- Filing history for EVFC CONSULTANCY LIMITED (12003634)
- People for EVFC CONSULTANCY LIMITED (12003634)
- Insolvency for EVFC CONSULTANCY LIMITED (12003634)
- More for EVFC CONSULTANCY LIMITED (12003634)
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) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
22 Jul 2022 | AD01 | Registered office address changed from 57a Knowsley Street Bolton BL1 2AS England to 10 st. Helens Road Swansea SA1 4AW on 22 July 2022 | |
22 Jul 2022 | LIQ02 | Statement of affairs | |
22 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
11 Apr 2022 | CERTNM |
Company name changed eve solicitors LTD\certificate issued on 11/04/22
|
|
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Feb 2022 | TM01 | Termination of appointment of Mohammed Tanveer Rafique Akhtar as a director on 23 December 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
19 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
12 Aug 2020 | AP01 | Appointment of Mr Mohammed Tanveer Rafique Akhtar as a director on 12 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
26 May 2020 | AD01 | Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 57a Knowsley Street Bolton BL1 2AS on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from York House 249 Manningham Lane Bradford BD8 7ER England to 249 Manningham Lane Bradford BD8 7ER on 26 May 2020 | |
28 Sep 2019 | AD01 | Registered office address changed from York House Manningham Lane Bradford BD8 7ER England to York House 249 Manningham Lane Bradford BD8 7ER on 28 September 2019 | |
28 Sep 2019 | AD01 | Registered office address changed from 27 Hudswell Street Wakefield WF1 5NA England to York House Manningham Lane Bradford BD8 7ER on 28 September 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|