Evolution Construction Ltd was founded on 19 May 2005 with its registered office in Leicester, Leicestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Elizabeth Jennie | 19 May 2005 | 20 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Elizabeth Jennie | 07 April 2016 | - | 1 |
EVANS, Lee John | 20 May 2014 | 07 April 2016 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 01 July 2020 | |
CS01 - N/A | 30 June 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 07 February 2018 | |
AA - Annual Accounts | 23 May 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2017 | |
CS01 - N/A | 10 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AP03 - Appointment of secretary | 08 April 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
TM02 - Termination of appointment of secretary | 07 April 2016 | |
AP01 - Appointment of director | 07 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 09 April 2015 | |
MR01 - N/A | 22 November 2014 | |
AA - Annual Accounts | 17 November 2014 | |
TM02 - Termination of appointment of secretary | 08 September 2014 | |
AP03 - Appointment of secretary | 08 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 29 January 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
RT01 - Application for administrative restoration to the register | 08 April 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
CH03 - Change of particulars for secretary | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 29 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2009 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
AA - Annual Accounts | 26 March 2007 | |
225 - Change of Accounting Reference Date | 14 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
363s - Annual Return | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
NEWINC - New incorporation documents | 19 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2014 | Outstanding |
N/A |
Legal mortgage | 28 February 2008 | Outstanding |
N/A |
Legal mortgage | 16 May 2007 | Outstanding |
N/A |
Deed of charge | 16 May 2007 | Outstanding |
N/A |
Legal mortgage (own account) | 30 January 2007 | Outstanding |
N/A |
Debenture | 20 January 2007 | Outstanding |
N/A |
Legal charge | 10 October 2006 | Outstanding |
N/A |
Legal charge | 25 January 2006 | Outstanding |
N/A |