- Company Overview for EVERGREEN PV LIMITED (07465745)
- Filing history for EVERGREEN PV LIMITED (07465745)
- People for EVERGREEN PV LIMITED (07465745)
- Charges for EVERGREEN PV LIMITED (07465745)
- Insolvency for EVERGREEN PV LIMITED (07465745)
- More for EVERGREEN PV LIMITED (07465745)
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
|
|
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 |