Advanced company searchLink opens in new window

EV3POWER LTD

Company number 12124398

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)
09 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
20 Jun 2023 AD01 Registered office address changed from The Barn Hall Mews Boston Spa Wetherby LS23 6DT England to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 20 June 2023
20 Jun 2023 600 Appointment of a voluntary liquidator
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
20 Jun 2023 LIQ02 Statement of affairs
02 Apr 2023 TM01 Termination of appointment of Marc Keith Haley as a director on 20 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 AP01 Appointment of Mr Marc Keith Haley as a director on 1 March 2023
20 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
13 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 180
24 Feb 2022 PSC04 Change of details for Mr Peter Thomas Bevils as a person with significant control on 29 November 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 140
03 Jan 2022 AD01 Registered office address changed from 8 the Russets Sandal Wakefield WF2 6JF England to The Barn Hall Mews Boston Spa Wetherby LS23 6DT on 3 January 2022
18 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 14 September 2021
  • GBP 125
12 Oct 2021 SH03 Purchase of own shares.
18 Aug 2021 AD01 Registered office address changed from 8 Hill Top Hill Top Newmillerdam Wakefield WF2 6QB England to 8 the Russets Sandal Wakefield WF2 6JF on 18 August 2021
03 Aug 2021 TM01 Termination of appointment of Andrew Stringer as a director on 1 August 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AP01 Appointment of Mr Peter Thomas Bevils as a director on 12 February 2021