- Company Overview for EVANCE WIND TURBINES LIMITED (03885429)
- Filing history for EVANCE WIND TURBINES LIMITED (03885429)
- People for EVANCE WIND TURBINES LIMITED (03885429)
- Charges for EVANCE WIND TURBINES LIMITED (03885429)
- Insolvency for EVANCE WIND TURBINES LIMITED (03885429)
- More for EVANCE WIND TURBINES LIMITED (03885429)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2016 | |
02 Dec 2016 | 4.33 | Resignation of a liquidator | |
07 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
02 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Aug 2014 | AD01 | Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 | |
03 Jul 2014 | F2.18 | Notice of deemed approval of proposals | |
24 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
20 Jun 2014 | 2.17B | Statement of administrator's proposal | |
07 May 2014 | AD01 | Registered office address changed from Unit 6 Weldon Road Loughborough Leicestershire LE11 5RN on 7 May 2014 | |
06 May 2014 | 2.12B | Appointment of an administrator | |
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
10 Dec 2012 | AD02 | Register inspection address has been changed from Unit 6 Weldon Road Derby Road Industrial Estate Loughborough Leicestershire LE11 5RN United Kingdom | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2010
|
|
14 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 |