- Company Overview for EVENGLOBE LIMITED (01920260)
- Filing history for EVENGLOBE LIMITED (01920260)
- People for EVENGLOBE LIMITED (01920260)
- Charges for EVENGLOBE LIMITED (01920260)
- Insolvency for EVENGLOBE LIMITED (01920260)
- More for EVENGLOBE LIMITED (01920260)
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) |
---|---|---|---|
23 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ to Staverton Court Staverton Cheltenham GL51 0UX on 23 January 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 14 December 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Newstones Park Road Nailsworth Stroud Gloucestershire GL6 0HZ to Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 6 April 2016 | |
03 Apr 2016 | 4.70 | Declaration of solvency | |
03 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 3 George Street Stroud Gloucestershire GL5 3DX to Newstones Park Road Nailsworth Stroud Gloucestershire GL6 0HZ on 23 July 2015 | |
27 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2014 | TM02 | Termination of appointment of Jane Edwards as a secretary | |
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |