Advanced company searchLink opens in new window

EVERYONE EVERYWHERE LTD

Company number 07345198

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION A Second Filed AP01 for dean russell was registered on 17/08/2011.
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