EVOLVE ENERGY LTD

Ocean Court Caspian Road, Atlantic Street Ocean Court Caspian Road, Atlantic Street, Altrincham, WA14 5HH, Cheshire
StatusDISSOLVED
Company No.05831752
CategoryPrivate Limited Company
Incorporated30 May 2006
Age18 years, 5 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 21 days

SUMMARY

EVOLVE ENERGY LTD is an dissolved private limited company with number 05831752. It was incorporated 18 years, 5 days ago, on 30 May 2006 and it was dissolved 5 years, 21 days ago, on 14 May 2019. The company address is Ocean Court Caspian Road, Atlantic Street Ocean Court Caspian Road, Atlantic Street, Altrincham, WA14 5HH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Sanders

Appointment date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Peter Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Aled Robert Humphreys

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Dominic Sharma

Appointment date: 2018-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Archie Stuart Waddell

Termination date: 2018-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-05

Officer name: Brian Dominic Sharma

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-05

Officer name: Archie Stuart Waddell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: James Mcphillimy

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Dominic Sharma

Appointment date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: Veronica Mary Niven

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brinsley Sheridan

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aled Robert Humphreys

Appointment date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jun 2015

Action Date: 21 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-03-21

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Jun 2015

Action Date: 21 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-03-21

Form type: AR01

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Miscellaneous

Date: 16 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Feb 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brinsley Sheridan

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Hillman

Termination date: 2014-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-11

Officer name: Mrs Veronica Mary Niven

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brinsleey Sheridan

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Veronica Mary Niven

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Kevin David Andrew Greenhorn

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Hillman

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcphillimy

Appointment date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change sail address company with old address

Date: 22 Mar 2013

Category: Address

Type: AD02

Old address: 5 Fleet Place London EC4M 7RD England

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Mary Niven

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Lochery

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lochery

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brinsleey Sheridan

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: , 70-71 Roman Way, Longridge Road, Preston, Lancashire, PR2 5BE

Documents

View document PDF

Legacy

Date: 10 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Move registers to registered office company

Date: 09 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 29,999,964.760 GBP

Date: 2012-06-29

Documents

View document PDF

Resolution

Date: 20 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Francis Lochery

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Lochery

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Topp

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rotherham

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Shlesinger

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Fright

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Stevenson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baetz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Scott Rotherham

Change date: 2012-05-30

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tennent

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Baetz

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Capital : 27,026,954.76 GBP

Date: 2012-01-31

Documents

View document PDF

Change sail address company with old address

Date: 06 Feb 2012

Category: Address

Type: AD02

Old address: C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 27,026,704.76 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Scott Rotherham

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Fright

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 29 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Move registers to sail company

Date: 16 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-29

Officer name: Mr Colin Robert Tennent

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-29

Officer name: Lawrence Napier Stevenson

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Charles Shlesinger

Change date: 2011-05-29

Documents

View document PDF

Change sail address company

Date: 16 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2011

Action Date: 29 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-29

Officer name: Janice Susan Topp

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH01

Capital : 27,026,004.76 GBP

Date: 2010-07-08

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: , the Old Corn Barn Upper Culham Road, Culham Lane, Cockpole Green, Reading, RG10 8NR, United Kingdom

Documents

View document PDF


Some Companies

DERBYSHIRE FOOD LIMITED

9 ADAM BEDE CRESCENT,MATLOCK,DE4 4BE

Number:11755611
Status:ACTIVE
Category:Private Limited Company

DYCE VETERINARY LIMITED

71 VICTORIA STREET,DYCE,AB21 7AX

Number:SC404596
Status:ACTIVE
Category:Private Limited Company

FUSION GLOBAL SERVICES LTD

OFFICE 4 FIFE RENEWABLES INNOVATION CENTRE,LEVEN,KY8 3RS

Number:SC572220
Status:ACTIVE
Category:Private Limited Company

HOLDING COMPANY INTERNATIONAL LIMITED

C/O STARBUCKS BUILDING 4 CHISWICK BUSINESS PARK,LONDON,W4 5YE

Number:10929823
Status:ACTIVE
Category:Private Limited Company

IAN WEBB SPECIALIST CARS LTD

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:08572323
Status:ACTIVE
Category:Private Limited Company

THE LANDING RADLETT LIMITED

120 COLLINWOOD GARDENS,ILFORD,IG5 0AL

Number:06736669
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