EVOLVE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EVOLVE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06389052

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azets, Secure House Lulworth Close, Chandler's Ford, Eastleigh SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon23/10/2024
Final Gazette dissolved following liquidation
dot icon23/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-29
dot icon05/09/2022
Registered office address changed from North Fareham Farm Pook Lane Fareham Hampshire PO17 6LU to Azets, Secure House Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 2022-09-05
dot icon05/09/2022
Statement of affairs
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon08/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon10/09/2019
Notification of Easygroup Ltd as a person with significant control on 2019-07-31
dot icon10/09/2019
Cessation of David Michael Rhodes Brierley as a person with significant control on 2019-07-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Termination of appointment of Sally Angela Barter as a director on 2017-09-30
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/03/2015
Registration of charge 063890520002, created on 2015-03-12
dot icon21/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon14/10/2013
Appointment of Mrs Sally Angela Barter as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Robert Martin as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Appointment of Mrs Maryanne Brierley as a director
dot icon26/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/10/2011
Director's details changed for Robert Richard Martin on 2011-08-01
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Spencer Gilroy as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon20/12/2009
Director's details changed for Robert Richard Martin on 2009-10-03
dot icon20/12/2009
Director's details changed for David Michael Rhodes Brierley on 2009-10-03
dot icon20/12/2009
Director's details changed for Spencer Lloyd Gilroy on 2009-10-03
dot icon02/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/11/2008
Director appointed robert richard martin
dot icon29/10/2008
Return made up to 03/10/08; full list of members
dot icon29/10/2008
Director's change of particulars / spencer gilroy / 01/11/2007
dot icon03/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,625.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
03/10/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
927.90K
-
0.00
8.63K
-
2021
14
927.90K
-
0.00
8.63K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

927.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About EVOLVE PARTNERSHIP LIMITED

EVOLVE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 03/10/2007 with the registered office located at Azets, Secure House Lulworth Close, Chandler's Ford, Eastleigh SO53 3TL. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVE PARTNERSHIP LIMITED?

toggle

EVOLVE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 03/10/2007 and dissolved on 23/10/2024.

Where is EVOLVE PARTNERSHIP LIMITED located?

toggle

EVOLVE PARTNERSHIP LIMITED is registered at Azets, Secure House Lulworth Close, Chandler's Ford, Eastleigh SO53 3TL.

What does EVOLVE PARTNERSHIP LIMITED do?

toggle

EVOLVE PARTNERSHIP LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does EVOLVE PARTNERSHIP LIMITED have?

toggle

EVOLVE PARTNERSHIP LIMITED had 14 employees in 2021.

What is the latest filing for EVOLVE PARTNERSHIP LIMITED?

toggle

The latest filing was on 23/10/2024: Final Gazette dissolved following liquidation.