Advanced company searchLink opens in new window

EVOLUTION LUBRICANTS LTD

Company number 08090400

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)
28 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2020
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 25 October 2018
23 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2017 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 36 Park Row Leeds LS1 5JL on 14 December 2017
05 Dec 2017 LIQ02 Statement of affairs
15 Nov 2017 AD01 Registered office address changed from 657B Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF to 36 Park Row Leeds LS1 5JL on 15 November 2017
13 Nov 2017 600 Appointment of a voluntary liquidator
13 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Dec 2016 MR04 Satisfaction of charge 080904000001 in full
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
03 Jun 2016 TM01 Termination of appointment of Eric Meakin as a director on 5 February 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
24 Jun 2015 AD01 Registered office address changed from 707E Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF to 657B Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF on 24 June 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Feb 2014 MR01 Registration of charge 080904000001
08 Jul 2013 AP01 Appointment of Mr Eric Meakin as a director
08 Jul 2013 TM01 Termination of appointment of Eric Meakin as a director