EVOLVE FD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to 1 Hardman Street Manchester Greater Manchester M3 3HF on 2025-07-23 |
16/07/2516 July 2025 | Appointment of a voluntary liquidator |
16/07/2516 July 2025 | Statement of affairs |
16/07/2516 July 2025 | Resolutions |
13/06/2513 June 2025 | Notification of David Parry as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
30/05/2530 May 2025 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 28 Orchard Road Lytham St. Annes FY8 1PF on 2025-05-30 |
29/05/2529 May 2025 | Appointment of Mr David Parry as a director on 2025-05-29 |
29/05/2529 May 2025 | Termination of appointment of Ann Beatham as a director on 2025-05-29 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-29 with updates |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with updates |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with updates |
30/03/2330 March 2023 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
02/02/232 February 2023 | Director's details changed for Mrs Ann Beatham on 2023-02-01 |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-03-31 |
29/04/2229 April 2022 | Appointment of Mrs Ann Beatham as a director on 2022-03-29 |
29/04/2229 April 2022 | Termination of appointment of David Ewing as a director on 2021-05-18 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/12/1628 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
28/12/1528 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
13/04/1513 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE BORKWOOD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | ARTICLES OF ASSOCIATION |
08/09/098 September 2009 | COMPANY NAME CHANGED DE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/09/09 |
23/04/0923 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 7 UNIT ROAD SOUTHPORT MERSEYSIDE PR8 3NL |
21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWING / 30/10/2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | LOCATION OF DEBENTURE REGISTER |
21/04/0821 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / JULIE BORKWOOD / 30/10/2007 |
21/04/0821 April 2008 | LOCATION OF REGISTER OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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