- Company Overview for EVERLYS LIMITED (06781004)
- Filing history for EVERLYS LIMITED (06781004)
- People for EVERLYS LIMITED (06781004)
- Insolvency for EVERLYS LIMITED (06781004)
- More for EVERLYS LIMITED (06781004)
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
|
|
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
|
|
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 |