- Company Overview for EVERGREEN CONSTRUCTIONS (SOUTH WEST) LIMITED (06420167)
- Filing history for EVERGREEN CONSTRUCTIONS (SOUTH WEST) LIMITED (06420167)
- People for EVERGREEN CONSTRUCTIONS (SOUTH WEST) LIMITED (06420167)
- More for EVERGREEN CONSTRUCTIONS (SOUTH WEST) LIMITED (06420167)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2010 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 23 August 2010 | |
11 Jan 2010 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2010-01-11
|
|
11 Jan 2010 | CH01 | Director's details changed for Christopher Ryan Doherty on 1 October 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
05 Aug 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/11/2008 | |
17 Mar 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 | |
08 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ | |
14 Nov 2007 | 288c | Director's particulars changed | |
14 Nov 2007 | 288c | Director's particulars changed | |
07 Nov 2007 | NEWINC | Incorporation |