- Company Overview for EVERYONE EVERYWHERE LTD (07345198)
- Filing history for EVERYONE EVERYWHERE LTD (07345198)
- People for EVERYONE EVERYWHERE LTD (07345198)
- Charges for EVERYONE EVERYWHERE LTD (07345198)
- Insolvency for EVERYONE EVERYWHERE LTD (07345198)
- More for EVERYONE EVERYWHERE LTD (07345198)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 21 June 2016 | |
26 Jan 2016 | 2.24B | Administrator's progress report to 21 December 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD to Kendal House 41 Scotland Street Sheffield S3 7BS on 21 August 2015 | |
07 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
28 Jul 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
24 Jul 2015 | 2.17B | Statement of administrator's proposal | |
01 Jul 2015 | AD01 | Registered office address changed from Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD to Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD on 1 July 2015 | |
30 Jun 2015 | 2.12B | Appointment of an administrator | |
22 May 2015 | MR01 | Registration of charge 073451980002, created on 18 May 2015 | |
19 May 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
04 Feb 2014 | AD01 | Registered office address changed from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on 4 February 2014 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
07 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
17 Aug 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Aug 2011 | CH01 | Director's details changed for Mr Steven Allenby on 12 August 2011 | |
13 Jul 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 37 37 Pasture Close Sherburn in Elmet Leeds North Yorkshire LS25 6LJ England on 16 June 2011 |