Advanced company searchLink opens in new window

EVERLYS LIMITED

Company number 06781004

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2013
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
15 Nov 2011 4.20 Statement of affairs with form 4.19
15 Nov 2011 600 Appointment of a voluntary liquidator
15 Nov 2011 LIQ MISC RES Resolution insolvency:re. Appointment of liquidator
15 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Oct 2011 TM01 Termination of appointment of Brian Thomson as a director
31 Aug 2011 AP01 Appointment of Mr Peter Huggins as a director
29 Jul 2011 TM01 Termination of appointment of Donald Beattie as a director
29 Jul 2011 AD01 Registered office address changed from Tree Tops 1 Worsall Close Fishponds Yarm TS15 9DB on 29 July 2011
14 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
14 Jan 2011 CH01 Director's details changed for Donald Bernard Beattie on 14 January 2011
22 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
20 Oct 2010 AA Total exemption small company accounts made up to 2 January 2010
23 Feb 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
30 Dec 2008 NEWINC Incorporation