- Company Overview for EVERMORE PROPERTY SERVICES (SOUTH) LTD (09638864)
- Filing history for EVERMORE PROPERTY SERVICES (SOUTH) LTD (09638864)
- People for EVERMORE PROPERTY SERVICES (SOUTH) LTD (09638864)
- More for EVERMORE PROPERTY SERVICES (SOUTH) LTD (09638864)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
01 Jul 2017 | PSC01 | Notification of Brian Paul Watts as a person with significant control on 15 June 2016 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jul 2016 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 88 Highlands Road Fareham Hampshire PO15 6JE on 27 July 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary on 12 April 2016 | |
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|