Advanced company searchLink opens in new window

EVOLVED RAINWATER SOLUTIONS LIMITED

Company number 05665694

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)
10 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
10 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2009 4.20 Statement of affairs with form 4.19
30 Jun 2009 600 Appointment of a voluntary liquidator
30 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-22
08 Jun 2009 287 Registered office changed on 08/06/2009 from suite G01 westfield bic westthorpe fields road killamarsh, sheffield south yorkshire S21 1TZ
22 Apr 2009 288c Director and Secretary's Change of Particulars / john smith / 01/02/2009 / HouseName/Number was: 10, now: 90; Street was: vicarage lane, now: delves avenue; Area was: humberstone, now: ; Post Town was: leicester, now: sheffield; Region was: leicestershire, now: s yorkshire; Post Code was: LE5 1EE, now: S12 4AB
02 Feb 2009 288c Director and Secretary's Change of Particulars / john smith / 23/01/2009 / HouseName/Number was: , now: 10; Street was: 90 delves avenue, now: vicarage lane; Area was: , now: humberstone; Post Town was: sheffield, now: leicester; Region was: , now: leicestershire; Post Code was: S12 4AB, now: LE5 1EE
02 Feb 2009 288b Appointment Terminated Director paul hewitt
21 Dec 2008 288b Appointment Terminated Director mark walker
24 Sep 2008 CERTNM Company name changed kalben LIMITED\certificate issued on 25/09/08
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Jul 2007 AA Partial exemption accounts made up to 30 September 2006
17 Jul 2007 225 Accounting reference date shortened from 31/01/07 to 30/09/06
05 Jun 2007 287 Registered office changed on 05/06/07 from: suite 108 westthorpe bic, killamarsh, sheffield south yorkshire S21 1TZ
04 Apr 2007 395 Particulars of mortgage/charge
14 Mar 2007 363a Return made up to 04/01/07; full list of members
13 Mar 2007 287 Registered office changed on 13/03/07 from: 41 townhead street sheffield south yorkshire S1 2EB
06 Jul 2006 288a New director appointed
28 Jun 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned
19 May 2006 288a New director appointed
06 Feb 2006 288c Director's particulars changed
04 Jan 2006 288b Secretary resigned