- Company Overview for EV3POWER LTD (12124398)
- Filing history for EV3POWER LTD (12124398)
- People for EV3POWER LTD (12124398)
- Insolvency for EV3POWER LTD (12124398)
- More for EV3POWER LTD (12124398)
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
|
|
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
|
|
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
|
|
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
|
|
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 |