Advanced company searchLink opens in new window

EVERGREEN PV LIMITED

Company number 07465745

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)
03 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2017 WU15 Notice of final account prior to dissolution
11 Oct 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/07/2016
23 Sep 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 13/07/2015
09 Jul 2015 AD01 Registered office address changed from Ringstead Grange Ringstead Kettering Northamptonshire NN14 4DT United Kingdom to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015
11 Feb 2015 4.31 Appointment of a liquidator
06 Aug 2014 1.4 Notice of completion of voluntary arrangement
01 Aug 2014 COCOMP Order of court to wind up
19 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2014
31 Jan 2014 AP03 Appointment of Mrs Beverley Hamill as a secretary
31 Jan 2014 TM02 Termination of appointment of Julie Topping as a secretary
28 Aug 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Apr 2013 AP03 Appointment of Ms Julie Topping as a secretary
15 Mar 2013 AD01 Registered office address changed from 18E Thorney Leys Business Park Witney Oxfordshire OX28 4GE England on 15 March 2013
15 Mar 2013 TM01 Termination of appointment of Ray Nash as a director
18 Feb 2013 AP01 Appointment of Mr Tony Hamill as a director
17 Jan 2013 TM02 Termination of appointment of Heidi Lambourne as a secretary
17 Jan 2013 TM01 Termination of appointment of James Foster as a director
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 3,000
21 Dec 2012 AP01 Appointment of Ray Arthur Nash as a director
20 Dec 2012 TM01 Termination of appointment of James Woollard as a director
06 Jun 2012 AP03 Appointment of Heidi Lambourne as a secretary
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011