EVOLVE PRINT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03951323 |
Category | Private Limited Company |
Incorporated | 20 Mar 2000 |
Age | 24 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2024 |
Years | 4 months, 1 day |
SUMMARY
EVOLVE PRINT MANAGEMENT LIMITED is an dissolved private limited company with number 03951323. It was incorporated 24 years, 2 months, 8 days ago, on 20 March 2000 and it was dissolved 4 months, 1 day ago, on 27 January 2024. The company address is 03951323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: RP05
Change date: 2024-01-24
Default address: PO Box 4385, 03951323 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Liquidation compulsory completion
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 20 Nov 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 29 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 05 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: 12 Heol Y Bont Rhiwbina Cardiff CF14 6AJ
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Cames
Change date: 2010-03-20
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 04 Aug 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel cames / 20/03/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from, thornbury house, 11 lambourne crescent, cardiff bus park llanishen,, cardiff, south glam, CF14 5GF
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john sheppard
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary suzanne sheppard
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nigel cames
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed janele alison cames
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: thornbury house, thornbury close rhiwbina, cardiff, CF14 1UT
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/06/05
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Legacy
Date: 09 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 09/03/03 from: c/o cotsen and company, 1ST floor dominions house north, queen street, cardiff CF10 2AR
Documents
Legacy
Date: 05 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/04/01
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: enterprise house, 82 whitchurch road, cardiff, south glamorgan CF14 3LX
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A-J & M JANITORIAL SERVICES LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11296905 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 11180807 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEENSMERE,BENFLEET,SS7 3XR
Number: | 11096398 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005432 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NEW FARM FISHERY,MAIDENHEAD,SL6 3ST
Number: | 11376247 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-41 PARKER STREET,LONDON,WC2B 5PQ
Number: | 09752848 |
Status: | ACTIVE |
Category: | Private Limited Company |