Advanced company searchLink opens in new window

EVERATT & COMPANY SERVICES LIMITED

Company number 05569251

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2015 AD01 Registered office address changed from Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
04 Aug 2015 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement Liquidator
04 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Aug 2014 AD01 Registered office address changed from Vale Chambers 110 High Street Evesham Worcs WR11 4EJ to Hazlewoods Llp Barnett Way Barnwood Gloucester GL4 3RT on 22 August 2014
21 Aug 2014 600 Appointment of a voluntary liquidator
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-23
21 Aug 2014 4.70 Declaration of solvency
25 Apr 2014 MR04 Satisfaction of charge 1 in full
09 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20
04 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jun 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
09 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr Anthony Bushell on 3 March 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Mr Anthony Bushell on 20 September 2011
11 Oct 2011 CH01 Director's details changed for Mr Damon Burt on 20 September 2011
11 Oct 2011 CH01 Director's details changed for Mr Nicholas Peter Roger Yates on 20 September 2011
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Damon Burt on 20 September 2010