Advanced company searchLink opens in new window

4 EVERYONE LIMITED

Company number 06712189

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 AD01 Registered office address changed from Flat 4 Northfield Court Northfield Court Sheffield S10 1QR to 26 Endcliffe Terrace Road Sheffield S11 8RT on 12 October 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 49
18 Oct 2015 CH01 Director's details changed for Mr Richard Anthony Downs on 1 July 2014
18 Oct 2015 CH01 Director's details changed for Mr Graham Stephen Downs on 1 July 2013
18 Oct 2015 CH03 Secretary's details changed for Mr Graham Stephen Downs on 1 July 2014
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 49
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 49
07 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2013 AD01 Registered office address changed from Suite 33 3 Solly Street Sheffield South Yorkshire S1 4DE United Kingdom on 17 December 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
08 Aug 2012 CH03 Secretary's details changed for Mr Graham Stephen Downs on 7 August 2012
07 Aug 2012 CH01 Director's details changed for Mr Graham Stephen Downs on 7 August 2012
18 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Jul 2012 CH01 Director's details changed for Mr Richard Anthony Downs on 6 July 2012
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 47