This company is commonly known as Evolve Military College Limited. The company was founded 9 years ago and was given the registration number 09395358. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EVOLVE MILITARY COLLEGE LIMITED |
---|---|---|
Company Number | : | 09395358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2015 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bond Street, Colne, Lancashire, England, BB8 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 31 May 2019 | Active |
Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD | Director | 21 November 2016 | Active |
97, Priory Road, Southampton, United Kingdom, SO17 2JQ | Director | 19 January 2015 | Active |
Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD | Director | 21 November 2016 | Active |
Military Standard Training Ltd | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bury Sea Cadet Unit, 16 Marsden Street, Bury, England, BL9 5BX |
Nature of control | : |
|
Mr Andrew Michael David Hooper | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD |
Nature of control | : |
|
Mrs Shirley Elizabeth Wolfe | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD |
Nature of control | : |
|
Miss Sarah King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.