EVO WAKEFIELD LTD

DSI BUSINESS RECOVERY DSI BUSINESS RECOVERY, Ossett, WF5 8AL
StatusDISSOLVED
Company No.09652407
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age9 years, 11 days
JurisdictionEngland Wales
Dissolution28 Jan 2022
Years2 years, 5 months, 7 days

SUMMARY

EVO WAKEFIELD LTD is an dissolved private limited company with number 09652407. It was incorporated 9 years, 11 days ago, on 23 June 2015 and it was dissolved 2 years, 5 months, 7 days ago, on 28 January 2022. The company address is DSI BUSINESS RECOVERY DSI BUSINESS RECOVERY, Ossett, WF5 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 75 Bowling Hall Road Bradford BD4 7LN England

New address: Ashfield House Illingworth Street Ossett WF5 8AL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rangzaib Akhtar

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rangzaib Akhtar

Cessation date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waseem Akhtar

Notification date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: 25 Kirkgate Wakefield WF1 1HS England

New address: 75 Bowling Hall Road Bradford BD4 7LN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Akhtar

Appointment date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haris Butt

Termination date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haris Butt

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rangzaib Akhtar

Appointment date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Akhtar

Termination date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: 75 Bowling Hall Road Bradford BD4 7LN United Kingdom

New address: 25 Kirkgate Wakefield WF1 1HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYANTH LIMITED

3RD FLOOR 86 - 90,LONDON,EC2A 4NE

Number:11131046
Status:ACTIVE
Category:Private Limited Company

BROWN COOKE MECHTECH LTD

TREVECCA BARN,CORNWALL, FOWEY,PL23 1ND

Number:11095923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARIBOU-SHOP LIMITED

49 BOLNEY GRANGE INDUSTRIAL PARK,HAYWARDS HEATH,RH17 5PB

Number:11893998
Status:ACTIVE
Category:Private Limited Company

EFIRST LIMITED

THE OLD CHURCH,ST ALBANS,AL3 4DH

Number:03824454
Status:ACTIVE
Category:Private Limited Company

H & G HEALTHCARE LTD

33 33 CAMPUS ROAD,BRADFORD,BD7 1HR

Number:06207570
Status:ACTIVE
Category:Private Limited Company

SALTON CONSULTING LTD

5 MORDEN ROAD,WAREHAM,BH20 7AA

Number:08108861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source