EVOLUTION OUTDOORS LIMITED

The Hart Shaw Building The Hart Shaw Building, Sheffield, S9 1XU, South Yorkshire
StatusLIQUIDATION
Company No.07037208
CategoryPrivate Limited Company
Incorporated10 Oct 2009
Age14 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

EVOLUTION OUTDOORS LIMITED is an liquidation private limited company with number 07037208. It was incorporated 14 years, 7 months, 26 days ago, on 10 October 2009. The company address is The Hart Shaw Building The Hart Shaw Building, Sheffield, S9 1XU, South Yorkshire.



Company Fillings

Resolution

Date: 26 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: 94 Saltergate Chesterfield Derbyshire S40 1LG

Change date: 2024-02-20

New address: The Hart Shaw Building Europa Link, Sheffield Business Park Sheffield South Yorkshire S9 1XU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Ann Linacre

Appointment date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 18 Welwyn Close Chesterfield Derbyshire S40 1HH

Change date: 2014-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hannah Feerick

Change date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewan Cameron

Change date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-16

Old address: 76 Walgrove Road Chesterfield Derbyshire S40 2DR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.E. BANYARD LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:01637176
Status:ACTIVE
Category:Private Limited Company

DB FLOORS LIMITED

67 ISLEWORTH DRIVE,DERBY,DE22 4JS

Number:08539853
Status:LIQUIDATION
Category:Private Limited Company

INCEPTIS LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:07992469
Status:ACTIVE
Category:Private Limited Company

IVVI LIMITED

THIRD FLOOR,32-33,LONDON,W1W 6HL

Number:09939552
Status:ACTIVE
Category:Private Limited Company

NEWCHURCH LIMITED

22A JACOBS WELL MEWS,LONDON,W1U 3DR

Number:07611154
Status:ACTIVE
Category:Private Limited Company

R&L SUPPORT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10922456
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