EVOLUTION DRIVING RANGE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Return of final meeting in a members' voluntary winding up

View Document

28/01/2528 January 2025 Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Mountbatten House Grosvenor Square Southampton SO15 2RP on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2025-01-28

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Declaration of solvency

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-12-18

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-12-18

View Document

18/12/2418 December 2024 Annual accounts for year ending 18 Dec 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

02/08/232 August 2023 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Steven William Pockneall as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Steven William Pockneall on 2023-07-26

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM POCKNEALL / 24/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2, 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082597970001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM POCKNEALL / 02/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 18/10/14 NO CHANGES

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN WILLIAM POCKNEALL / 28/08/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LIMITED

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW UNITED KINGDOM

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAYER YAZDI-YEGANEH

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company