- Company Overview for H.J. EVERETT (CHEMIST) LIMITED (00797583)
- Filing history for H.J. EVERETT (CHEMIST) LIMITED (00797583)
- People for H.J. EVERETT (CHEMIST) LIMITED (00797583)
- Charges for H.J. EVERETT (CHEMIST) LIMITED (00797583)
- Registers for H.J. EVERETT (CHEMIST) LIMITED (00797583)
- More for H.J. EVERETT (CHEMIST) LIMITED (00797583)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
02 Jan 2018 | PSC04 | Change of details for Mr Colin Arthur Baker as a person with significant control on 12 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
19 Dec 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Timothy Baker on 21 December 2016 | |
16 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Jun 2016 | CH03 | Secretary's details changed for Dawn Mary Russell on 16 June 2016 | |
20 Jun 2016 | CH03 | Secretary's details changed for Dawn Mary Russell on 20 June 2016 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
13 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2015
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH03 | Purchase of own shares. | |
13 May 2015 | SH03 | Purchase of own shares. | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
02 Jun 2014 | MR01 | Registration of charge 007975830016 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
04 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 |