EVOLVE ENERGY LTD

05831752
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5HH

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2019 officers Appointment of director (Nathan Sanders) 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Peter Bradley) 2 Buy now
12 Apr 2019 officers Termination of appointment of director (Aled Robert Humphreys) 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 accounts Annual Accounts 8 Buy now
25 Sep 2018 officers Appointment of secretary (Brian Dominic Sharma) 2 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Archie Stuart Waddell) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 8 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Brian Dominic Sharma) 1 Buy now
06 Jul 2017 officers Appointment of secretary (Archie Stuart Waddell) 2 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
09 Nov 2016 officers Termination of appointment of director (James Mcphillimy) 1 Buy now
11 May 2016 officers Appointment of secretary (Brian Dominic Sharma) 2 Buy now
11 May 2016 officers Termination of appointment of secretary (Veronica Mary Niven) 1 Buy now
03 Mar 2016 annual-return Annual Return 7 Buy now
02 Jan 2016 accounts Annual Accounts 7 Buy now
28 Oct 2015 officers Termination of appointment of director (Richard Brinsley Sheridan) 1 Buy now
13 Aug 2015 officers Appointment of director (Aled Robert Humphreys) 2 Buy now
02 Jul 2015 annual-return Annual Return 7 Buy now
26 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
26 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
07 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2015 miscellaneous Miscellaneous 1 Buy now
10 Apr 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 mortgage Statement of release/cease from a charge 2 Buy now
24 Nov 2014 officers Appointment of director (Richard Brinsley Sheridan) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Christopher Michael Hillman) 1 Buy now
13 Aug 2014 officers Appointment of secretary (Mrs Veronica Mary Niven) 2 Buy now
12 Aug 2014 officers Termination of appointment of director (Richard Brinsleey Sheridan) 1 Buy now
12 Aug 2014 officers Termination of appointment of director (Veronica Mary Niven) 1 Buy now
12 Aug 2014 officers Appointment of director (Mr Kevin David Andrew Greenhorn) 2 Buy now
12 Aug 2014 officers Appointment of director (Mr Christopher Michael Hillman) 2 Buy now
12 Aug 2014 officers Appointment of director (Mr James Mcphillimy) 2 Buy now
07 May 2014 accounts Annual Accounts 15 Buy now
27 Mar 2014 annual-return Annual Return 7 Buy now
19 Aug 2013 resolution Resolution 3 Buy now
04 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2013 accounts Annual Accounts 27 Buy now
22 Mar 2013 annual-return Annual Return 11 Buy now
22 Mar 2013 address Change Sail Address Company With Old Address 1 Buy now
19 Nov 2012 officers Appointment of director (Mrs Veronica Mary Niven) 2 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Anthony Lochery) 1 Buy now
15 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
15 Nov 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2012 officers Termination of appointment of director (Anthony Lochery) 1 Buy now
12 Nov 2012 officers Appointment of director (Mr Richard Brinsleey Sheridan) 2 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 9 Buy now
09 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
26 Sep 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jul 2012 incorporation Memorandum Articles 78 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
20 Jul 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Jul 2012 capital Return of Allotment of shares 9 Buy now
20 Jul 2012 resolution Resolution 9 Buy now
18 Jul 2012 officers Appointment of secretary (Mr Anthony Francis Lochery) 1 Buy now
18 Jul 2012 officers Appointment of director (Mr Anthony Francis Lochery) 2 Buy now
18 Jul 2012 officers Termination of appointment of secretary (Janice Topp) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (David Rotherham) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Joseph Shlesinger) 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Neil Fright) 1 Buy now
22 Jun 2012 officers Termination of appointment of director (Lawrence Stevenson) 1 Buy now
21 Jun 2012 officers Termination of appointment of director (Michael Baetz) 1 Buy now
06 Jun 2012 annual-return Annual Return 13 Buy now
06 Jun 2012 officers Change of particulars for director (David Scott Rotherham) 2 Buy now
31 May 2012 officers Termination of appointment of director (Colin Tennent) 1 Buy now
08 Feb 2012 officers Appointment of director (Mr Michael Baetz) 2 Buy now
07 Feb 2012 capital Return of Allotment of shares 4 Buy now
06 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Feb 2012 capital Return of Allotment of shares 4 Buy now
30 Jan 2012 officers Appointment of director (David Scott Rotherham) 2 Buy now
12 Jan 2012 officers Appointment of director (Neil Fright) 2 Buy now
02 Jan 2012 accounts Annual Accounts 29 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 Jun 2011 annual-return Annual Return 9 Buy now
16 Jun 2011 address Move Registers To Sail Company 1 Buy now
16 Jun 2011 officers Change of particulars for director (Lawrence Napier Stevenson) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Colin Robert Tennent) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Joseph Charles Shlesinger) 2 Buy now
16 Jun 2011 address Change Sail Address Company 1 Buy now
16 Jun 2011 officers Change of particulars for secretary (Janice Susan Topp) 1 Buy now
24 Sep 2010 accounts Annual Accounts 29 Buy now
29 Jul 2010 capital Return of Allotment of shares 7 Buy now
14 Jul 2010 resolution Resolution 79 Buy now
25 Jun 2010 annual-return Annual Return 12 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now