About

Registered Number: 05456757
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE

 

Evolution Construction Ltd was founded on 19 May 2005, it's status is listed as "Active". Evans, Elizabeth Jennie, Evans, Lee John, Evans, Elizabeth Jennie are the current directors of Evolution Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.