Advanced company searchLink opens in new window

EVERCARE LIMITED

Company number 03861080

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(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2017 MR04 Satisfaction of charge 1 in full
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 AD01 Registered office address changed from 2 Fallowfield Stanmore Middlesex HA7 3DF to 43 Manchester Street London W1U 7LP on 3 December 2015
03 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
03 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Michael Samuel Woolf on 18 October 2009
26 Nov 2009 CH01 Director's details changed for Mrs Rebecca Kate Woolf on 18 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Jan 2009 288a Director appointed mr michael samuel woolf
05 Dec 2008 363a Return made up to 18/10/08; full list of members