EVOLUTION (SOUTHAMPTON) LIMITED

3-4 Eastwood Court 3-4 Eastwood Court, Romsey, SO51 8JJ, Hampshire
StatusDISSOLVED
Company No.04655868
CategoryPrivate Limited Company
Incorporated04 Feb 2003
Age21 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution25 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

EVOLUTION (SOUTHAMPTON) LIMITED is an dissolved private limited company with number 04655868. It was incorporated 21 years, 4 months, 11 days ago, on 04 February 2003 and it was dissolved 2 years, 1 month, 20 days ago, on 25 April 2022. The company address is 3-4 Eastwood Court 3-4 Eastwood Court, Romsey, SO51 8JJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Jun 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Nicholas Charles Jurd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-14

Charge number: 046558680003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-29

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA United Kingdom

Change date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom

Change date: 2013-03-04

Documents

View document PDF

Legacy

Date: 29 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-13

Old address: Crosshouse Road Southampton Hampshire SO14 5GZ

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Fields

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2010

Action Date: 07 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Judd

Change date: 2010-12-07

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Marston

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Judd

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 530 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Bryan Marston

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Babey

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Babey

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 04 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-04

Documents

View document PDF

Miscellaneous

Date: 20 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Form 288C: duplicate form to change anton babey's address

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anton babey / 01/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: c/o rossell hicks temple court house 39 church street romsey hampshire SO51 8JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE WEALTH MANAGEMENT LIMITED

609 DELTA BUSINESS PARK, WELTON ROAD,SWINDON,SN5 7XF

Number:07382366
Status:ACTIVE
Category:Private Limited Company

IMAGE DESIGN ASSOCIATES LIMITED

3 CLARENDON PARK,HAMPSHIRE,SO41 8AX

Number:04816430
Status:ACTIVE
Category:Private Limited Company

K9 INTEGRITY LTD

10 LISLE ROAD,SOUTH SHIELDS,NE34 6DQ

Number:11024057
Status:ACTIVE
Category:Private Limited Company

LAMY WELLBEING LIMITED

MAY COTTAGE THE STREET,BURY ST. EDMUNDS,IP30 9AZ

Number:11641321
Status:ACTIVE
Category:Private Limited Company

PYNE ROAD (FREEHOLD) LTD

5 & 7 PYNE ROAD,SURBITON,KT6 7BN

Number:11245923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TIME TRAVELLER COMPANY LIMITED

2 BELMONT MEWS,SURREY,GU15 2PH

Number:03235712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source