About

Registered Number: 06497795
Date of Incorporation: 08/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2016 (8 years and 5 months ago)
Registered Address: 26 York Place, Leeds, LS1 2EY

 

Based in Leeds, Evolution Projects (Yorkshire) Ltd was founded on 08 February 2008. The organisation has 2 directors listed as Aspinall, Kerry, Wilson, Anthony James. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Kerry 08 February 2008 09 February 2009 1
WILSON, Anthony James 08 February 2008 09 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 August 2016
AD01 - Change of registered office address 14 January 2016
RESOLUTIONS - N/A 06 August 2015
4.20 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
CERTNM - Change of name certificate 05 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 23 April 2010
SH01 - Return of Allotment of shares 05 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 May 2009
RESOLUTIONS - N/A 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
CERTNM - Change of name certificate 11 February 2009
225 - Change of Accounting Reference Date 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.