Advanced company searchLink opens in new window

H.J. EVERETT (CHEMIST) LIMITED

Company number 00797583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,835
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
  • GBP 3,835
13 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 3,872
13 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 3,910
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
  • GBP 3,910
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013