- Company Overview for EVRIDGE HOLDINGS LIMITED (02107401)
- Filing history for EVRIDGE HOLDINGS LIMITED (02107401)
- People for EVRIDGE HOLDINGS LIMITED (02107401)
- Charges for EVRIDGE HOLDINGS LIMITED (02107401)
- Insolvency for EVRIDGE HOLDINGS LIMITED (02107401)
- More for EVRIDGE HOLDINGS LIMITED (02107401)
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
|
|
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
|
|
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
|
|
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 |