- Company Overview for EVOLUTION LUBRICANTS LTD (08090400)
- Filing history for EVOLUTION LUBRICANTS LTD (08090400)
- People for EVOLUTION LUBRICANTS LTD (08090400)
- Charges for EVOLUTION LUBRICANTS LTD (08090400)
- Insolvency for EVOLUTION LUBRICANTS LTD (08090400)
- More for EVOLUTION LUBRICANTS LTD (08090400)
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
|
|
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
|
|
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
|
|
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
|
|
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 |