Advanced company searchLink opens in new window

EV EYEWEAR LIMITED

Company number 04207669

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2017 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 4 July 2017
30 Jun 2017 600 Appointment of a voluntary liquidator
30 Jun 2017 LIQ01 Declaration of solvency
30 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 CH01 Director's details changed for Roberto Zaina on 9 December 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
18 Sep 2013 AUD Auditor's resignation
08 Aug 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from 1323 Coventry Road Yardley Birmingham West Midlands B25 8LP on 4 December 2012
16 Jul 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 AP01 Appointment of Mr Nigel Howard Ridgwick as a director
28 Sep 2010 AD01 Registered office address changed from D & a Campus Aston Cross Business Park 50 Rocky Lane Aston, Birmingham, B6 5RQ on 28 September 2010