Advanced company searchLink opens in new window

ID EVERYTHING ASBESTOS LIMITED

Company number 08277416

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 600 Appointment of a voluntary liquidator
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
21 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2018 AD01 Registered office address changed from 92 Station Road Clacton-on-Sea CO15 1SG England to Townshend House Crown Road Norwich NR1 3DT on 18 April 2018
13 Apr 2018 LIQ02 Statement of affairs
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2017 TM02 Termination of appointment of Elizabeth Palfrey as a secretary on 31 October 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Jan 2017 TM02 Termination of appointment of Eleanor Mary Purdon-Jones as a secretary on 13 January 2017
26 Jan 2017 AP03 Appointment of Miss Elizabeth Palfrey as a secretary on 13 January 2017
21 Dec 2016 TM01 Termination of appointment of Daniel Lee Burke as a director on 10 December 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
02 Nov 2016 AD01 Registered office address changed from 5 Paxton Road Clacton-on-Sea Essex CO15 4LR to 92 Station Road Clacton-on-Sea CO15 1SG on 2 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AP01 Appointment of Mr Jonathan Patrick Snook as a director on 1 January 2016
30 Dec 2015 TM01 Termination of appointment of Eugene Charles Storey as a director on 29 December 2015
14 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102
18 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 102
04 Sep 2014 AP01 Appointment of Mr Danny Lee Burke as a director on 1 September 2014