EVLOS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

EVLOS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07574385

Incorporation date

22/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-02-24
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon12/03/2025
Declaration of solvency
dot icon12/03/2025
Registered office address changed from Oulton House Castle Street Spofforth Harrogate HG3 1AP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-12
dot icon12/03/2025
Resolutions
dot icon24/02/2025
Micro company accounts made up to 2025-01-31
dot icon11/02/2025
Previous accounting period shortened from 2025-04-30 to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-11-10
dot icon14/12/2020
Purchase of own shares.
dot icon01/12/2020
Appointment of Mr Howard Whiteley as a secretary on 2020-11-10
dot icon01/12/2020
Termination of appointment of Anne Rosamund Whiteley as a secretary on 2020-11-10
dot icon01/12/2020
Termination of appointment of Anne Rosamund Whiteley as a director on 2020-11-10
dot icon01/12/2020
Cessation of Anne Rosamund Whiteley as a person with significant control on 2020-11-10
dot icon21/10/2020
Director's details changed for Anne Rosamund Whiteley on 2020-10-02
dot icon08/10/2020
Registered office address changed from Wood View House Langwith Wood Court Collingham Wetherby LS22 5LQ to Oulton House Castle Street Spofforth Harrogate HG3 1AP on 2020-10-08
dot icon18/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon23/03/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon22/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
336.50K
-
0.00
340.25K
-
2023
1
344.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Howard Richard
Director
22/03/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVLOS CONSULTING LIMITED

EVLOS CONSULTING LIMITED is an(a) Liquidation company incorporated on 22/03/2011 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVLOS CONSULTING LIMITED?

toggle

EVLOS CONSULTING LIMITED is currently Liquidation. It was registered on 22/03/2011 .

Where is EVLOS CONSULTING LIMITED located?

toggle

EVLOS CONSULTING LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does EVLOS CONSULTING LIMITED do?

toggle

EVLOS CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVLOS CONSULTING LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-02-24.