EVOLUTION BUILDING LTD
Status | LIQUIDATION |
Company No. | 10329821 |
Category | Private Limited Company |
Incorporated | 15 Aug 2016 |
Age | 7 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EVOLUTION BUILDING LTD is an liquidation private limited company with number 10329821. It was incorporated 7 years, 9 months, 13 days ago, on 15 August 2016. The company address is C/O CLARK BUSINESS RECOVERY LIMITED C/O CLARK BUSINESS RECOVERY LIMITED, Leeds, LS25 2GH, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2024
Action Date: 28 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-28
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-10
New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH
Old address: 4 Park Square Newton Chambers Road Thorncliffe Park Industrial Estate Sheffield South Yorkshire S35 2PH United Kingdom
Documents
Resolution
Date: 09 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mr Andrew Scott Wilson
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Scott Wilson
Change date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonia Jean Wilson
Cessation date: 2017-08-01
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott Wilson
Termination date: 2017-08-01
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Sonia Jean Wilson
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-12
Officer name: Mr James Scott Wilson
Documents
Some Companies
THE STUDIO, THE GRANGE,HEREFORD,HR1 3AW
Number: | 05924214 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASPEN WAY ASPEN WAY,BEDFORD,MK45 4GF
Number: | 09811934 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAMINGTON LAND (DEVELOPMENTS) LTD
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 08195483 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASHWIN STREET,LONDON,E8 3DL
Number: | OC383338 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHURCH FARM HOUSE CHURCH LANE,HARROGATE,HG3 3NE
Number: | 11517963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERNS,HARLOW,CM18 7EZ
Number: | 03255798 |
Status: | ACTIVE |
Category: | Private Limited Company |