Advanced company searchLink opens in new window

EVMCS HOLDINGS LTD

Company number 08059026

Filter by category

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)
19 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016
22 Feb 2016 AD01 Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016
18 Feb 2016 600 Appointment of a voluntary liquidator
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
18 Feb 2016 4.70 Declaration of solvency
27 Jan 2016 AA Total exemption small company accounts made up to 13 November 2015
27 Jan 2016 AA01 Previous accounting period shortened from 28 February 2016 to 13 November 2015
05 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
24 May 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 28 February 2013
21 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 28 February 2013
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)