WIRRAL EVOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
07/08/257 August 2025 New | Confirmation statement made on 2025-05-13 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-13 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Appointment of Simon Garner as a director on 2024-05-22 |
23/05/2423 May 2024 | Termination of appointment of Graham Robert Hodkinson as a director on 2024-05-22 |
23/05/2423 May 2024 | Registered office address changed from Cheshire Lines Building Canning Street Birkenhead Merseyside CH41 1nd England to Wallasey Town Hall Brighton Street Wallasey CH27 9FQ on 2024-05-23 |
23/04/2423 April 2024 | Accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
05/01/245 January 2024 | Termination of appointment of Shaer Halewood as a director on 2023-12-31 |
11/08/2311 August 2023 | Termination of appointment of Michael Howard Naden as a director on 2023-08-07 |
11/08/2311 August 2023 | Registered office address changed from The Grange Grove Road Wallasey Wirral CH45 0JA United Kingdom to Cheshire Lines Building Canning Street Birkenhead Merseyside CH41 1nd on 2023-08-11 |
11/08/2311 August 2023 | Termination of appointment of Robert Jason Oxley as a director on 2023-08-09 |
11/08/2311 August 2023 | Termination of appointment of Pamela Joyce Williams as a director on 2023-08-07 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Appointment of Mr Robert Jason Oxley as a director on 2022-10-06 |
18/10/2218 October 2022 | Appointment of Mr Graham Robert Hodkinson as a director on 2022-10-06 |
18/10/2218 October 2022 | Appointment of Mrs Shaer Halewood as a director on 2022-10-06 |
03/10/223 October 2022 | Termination of appointment of Jean Stephens as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CAREY BAMBER |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | DIRECTOR APPOINTED MS LISA KNIGHT |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES |
01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEYGA |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
01/06/181 June 2018 | DIRECTOR APPOINTED MRS JEAN STEPHENS |
01/06/181 June 2018 | DIRECTOR APPOINTED MRS PAMELA JOYCE WILLIAMS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | DIRECTOR APPOINTED MR MICHAEL HOWARD NADEN |
22/08/1622 August 2016 | DIRECTOR APPOINTED COUNCILLOR PHILLIP LESLIE DAVIES |
22/08/1622 August 2016 | DIRECTOR APPOINTED MS CAREY GRACE BAMBER |
01/06/161 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMAS |
14/11/1514 November 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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