Advanced company searchLink opens in new window

EVRIDGE HOLDINGS LIMITED

Company number 02107401

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)
31 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 2.24B Administrator's progress report to 20 October 2016
31 Oct 2016 2.35B Notice of move from Administration to Dissolution on 20 October 2016
01 Jun 2016 2.24B Administrator's progress report to 20 April 2016
05 Jan 2016 F2.18 Notice of deemed approval of proposals
11 Dec 2015 2.17B Statement of administrator's proposal
06 Nov 2015 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 6 November 2015
05 Nov 2015 2.12B Appointment of an administrator
16 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 September 2014
08 Sep 2015 AP01 Appointment of Mr Keith Andrew Bevan as a director on 7 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,100
07 Apr 2014 TM01 Termination of appointment of Ian Hogg as a director
05 Dec 2013 MR04 Satisfaction of charge 8 in full
05 Dec 2013 MR04 Satisfaction of charge 7 in full
23 Oct 2013 MR01 Registration of charge 021074010010
28 Aug 2013 AP03 Appointment of Mr Ian Stuart Hogg as a secretary
28 Aug 2013 TM02 Termination of appointment of Carmelito Castillo as a secretary
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
13 Aug 2012 AD01 Registered office address changed from C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012