Advanced company searchLink opens in new window

EVERCOAT LIMITED

Company number 02997159

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)
27 Sep 2024 AA01 Current accounting period shortened from 28 September 2023 to 27 September 2023
28 Jun 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
02 Feb 2024 CS01 Confirmation statement made on 1 December 2023 with updates
15 Jan 2024 PSC02 Notification of Boldhurst Properties Ltd as a person with significant control on 16 December 2022
15 Jan 2024 CH01 Director's details changed for Mr Henry Gwyn-Jones on 2 December 2022
15 Jan 2024 PSC07 Cessation of Timothy Gwyn-Jones as a person with significant control on 16 December 2022
14 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2021
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Jul 2022 MR04 Satisfaction of charge 1 in full
20 Jun 2022 MR01 Registration of charge 029971590004, created on 14 June 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Total exemption full accounts made up to 30 September 2020
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS to Suite 2 Albion House 2 Etruria Valley Office Village Forge Lane Etruria Stoke on Trent ST1 5RQ on 22 March 2022
19 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 AA Total exemption full accounts made up to 30 September 2019
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 TM02 Termination of appointment of Jamie Bishop as a secretary on 26 April 2021
16 Apr 2021 TM01 Termination of appointment of Timothy Gwyn Jones as a director on 8 April 2021
29 Mar 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
06 May 2020 AP01 Appointment of Mr Henry Gwyn-Jones as a director on 26 April 2020