EVOLVE MANAGEMENT RESOURCES LIMITED

Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.06246226
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 18 days
JurisdictionEngland Wales

SUMMARY

EVOLVE MANAGEMENT RESOURCES LIMITED is an liquidation private limited company with number 06246226. It was incorporated 17 years, 18 days ago, on 14 May 2007. The company address is Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Liquidation compulsory appointment liquidator

Date: 14 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 14 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Old address: 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Nov 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 09/09/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Nov 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2015

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Nov 2013

Category: Insolvency

Type: COCOMP

Documents

Liquidation miscellaneous

Date: 04 Nov 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing keith algie as liquidator of the company

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 500 Chiswick High Road London W4 5RG United Kingdom

Change date: 2012-10-01

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jul 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Bell

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Bell

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul bell / 02/04/2009

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / glenn bell / 02/04/2009

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from A1. 15 Paintworks bath road bristol BS4 3EH

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed glenn craig bell logged form

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from 500 chiswick high road london W4 5RG united kingdom

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr glenn craig bell

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james gregg

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul bell

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard ward

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james gregg

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 200 brooke drive green park reading RG2 6UB

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: 500 chiswick high road london W4 5RG

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C A E LIMITED

73 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JG

Number:01901002
Status:ACTIVE
Category:Private Limited Company

FAIRFREIGHT LIMITED

91 CLOUDESLEY ROAD,LONDON,N1 0EL

Number:11348147
Status:ACTIVE
Category:Private Limited Company

JEMMACO LIMITED

30 BELMONT AVENUE,BOURNEMOUTH,BH8 0AN

Number:09866697
Status:ACTIVE
Category:Private Limited Company

LIVINGBRIDGE ENTERPRISE GP LIMITED

100 WOOD STREET,LONDON,EC2V 7AN

Number:09758974
Status:ACTIVE
Category:Private Limited Company

NICHICON UK LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:04472014
Status:ACTIVE
Category:Private Limited Company

TOLLYS CONSULTING LIMITED

1 ST RONANS TERRACE,EDINBURGH,EH10 5NG

Number:SC424608
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