EVOLVE MANAGEMENT RESOURCES LIMITED
Status | LIQUIDATION |
Company No. | 06246226 |
Category | Private Limited Company |
Incorporated | 14 May 2007 |
Age | 17 years, 18 days |
Jurisdiction | England 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
Liquidation compulsory removal of liquidator by court
Date: 14 May 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
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
Liquidation compulsory winding up progress report
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 11 Nov 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 22 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up order
Date: 20 Nov 2017
Category: Insolvency
Type: COCOMP
Documents
Mortgage charge whole release with charge number
Date: 29 Aug 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Liquidation miscellaneous
Date: 21 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual progress report for period up to 09/09/2016
Documents
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
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
Liquidation compulsory appointment liquidator
Date: 04 Nov 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
Liquidation compulsory appointment liquidator
Date: 01 Oct 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 23 Jul 2012
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 29 May 2012
Category: Gazette
Type: DISS40
Documents
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
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Bell
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Bell
Documents
Dissolved compulsory strike off suspended
Date: 03 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Gazette filings brought up to date
Date: 17 Apr 2011
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 15 May 2010
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 10 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul bell / 02/04/2009
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / glenn bell / 02/04/2009
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed glenn craig bell logged form
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr glenn craig bell
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james gregg
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul bell
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard ward
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james gregg
Documents
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/05/2008 to 31/03/2008
Documents
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
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
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
73 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JG
Number: | 01901002 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 CLOUDESLEY ROAD,LONDON,N1 0EL
Number: | 11348147 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 04472014 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST RONANS TERRACE,EDINBURGH,EH10 5NG
Number: | SC424608 |
Status: | ACTIVE |
Category: | Private Limited Company |