Advanced company searchLink opens in new window

EVOPRO LIMITED

Company number 06991293

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)
25 May 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 May 2022
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
04 Nov 2022 AD01 Registered office address changed from 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 November 2022
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
15 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
28 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
28 Jun 2018 LIQ02 Statement of affairs
28 Jun 2018 600 Appointment of a voluntary liquidator
28 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
06 May 2018 AD01 Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 6 May 2018
06 May 2018 PSC07 Cessation of Frederick Woldemar Talberg as a person with significant control on 3 May 2018
06 May 2018 PSC07 Cessation of Chloe Katerina Talberg as a person with significant control on 3 May 2018
06 May 2018 TM01 Termination of appointment of Frederick Woldemar Talberg as a director on 3 May 2018
06 May 2018 TM01 Termination of appointment of Chloe Katerina Talberg as a director on 3 May 2018
06 May 2018 TM02 Termination of appointment of Chloe Katerina Talberg as a secretary on 3 May 2018
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
21 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
11 Oct 2016 TM01 Termination of appointment of Stuart Adam Marks as a director on 29 September 2016
11 Oct 2016 TM01 Termination of appointment of Malcolm Adam Lyon as a director on 29 September 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015