Advanced company searchLink opens in new window

EVERCODE LIMITED

Company number 03623283

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ England on 22 May 2013
21 May 2013 AA Accounts made up to 31 March 2013
30 Jan 2013 TM01 Termination of appointment of Judith Myers as a director on 30 January 2013
30 Jan 2013 TM01 Termination of appointment of Paul Thompson Myers as a director on 30 January 2013
30 Jan 2013 AP01 Appointment of Mr Edward James Hunn as a director on 30 January 2013
30 Jan 2013 TM02 Termination of appointment of Judith Myers as a secretary on 30 January 2013
30 Jan 2013 AP03 Appointment of Mrs Wendy Marianne Hunn as a secretary on 30 January 2013
05 Jan 2013 AA Accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 30 Holgate Road York YO24 4AB on 18 September 2012
31 Jan 2012 CERTNM Company name changed cameo engraving co. LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
31 Jan 2012 CONNOT Change of name notice
11 Nov 2011 AA Accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
14 Dec 2010 AA Accounts made up to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
26 Jan 2010 AA Accounts made up to 31 March 2009
15 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders
22 Oct 2008 AA Accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 28/08/08; full list of members