Advanced company searchLink opens in new window

EVERSURE TECHNOLOGIES LIMITED

Company number 06945795

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2014 DS01 Application to strike the company off the register
09 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
04 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Oct 2013 AD01 Registered office address changed from Clearbrook House Bristol Road Sherborne Dorset DT9 4EF United Kingdom on 10 October 2013
07 Aug 2013 AA01 Current accounting period extended from 30 June 2013 to 31 August 2013
30 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
09 Jul 2011 AD01 Registered office address changed from Clearbrook House Bristol Road Sherborne Dorset DT9 4EF United Kingdom on 9 July 2011
09 Jul 2011 AD01 Registered office address changed from Unit 3 South Western Business Park Sherborne Dorset DT9 3PS United Kingdom on 9 July 2011
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Timothy Charles Berry on 1 January 2010
06 Sep 2010 CH01 Director's details changed for Mr Nathan Rowe on 1 January 2010
06 Sep 2010 CH01 Director's details changed for Mr Bevan Braude on 1 January 2010
06 Sep 2010 AD01 Registered office address changed from Pembroke Consulting Clive House 12-18 Queens Road Weybridge KT13 9XB on 6 September 2010
28 Aug 2009 288b Appointment terminated director zubin manekshaw
26 Jun 2009 NEWINC Incorporation