- Company Overview for EVERGREEN LAW LTD (09782264)
- Filing history for EVERGREEN LAW LTD (09782264)
- People for EVERGREEN LAW LTD (09782264)
- Insolvency for EVERGREEN LAW LTD (09782264)
- More for EVERGREEN LAW LTD (09782264)
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) |
---|---|---|---|
20 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
21 Oct 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2021 | AD01 | Registered office address changed from Suite 2E Enterprise House Moorgate Point Moorgate Road Knowsley Liverpool L33 7XW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 29 September 2021 | |
29 Sep 2021 | LIQ02 | Statement of affairs | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from Suite 42, Oriel Chambers Water Street Liverpool L2 8TD to Suite 2E Enterprise House Moorgate Point Moorgate Road Knowsley Liverpool L33 7XW on 21 May 2019 | |
16 Aug 2018 | TM01 | Termination of appointment of Damien Cooke as a director on 16 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mrs Sarah Rees as a director on 16 August 2018 | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
09 May 2018 | TM02 | Termination of appointment of Helen Mary Burns as a secretary on 1 May 2018 | |
09 May 2018 | AP03 | Appointment of Miss Emma Garner as a secretary on 1 May 2018 | |
09 May 2018 | AP01 | Appointment of Miss Emma Garner as a director on 1 May 2018 | |
09 May 2018 | PSC07 | Cessation of Helen Mary Burns as a person with significant control on 1 May 2018 | |
09 May 2018 | PSC01 | Notification of Emma Garner as a person with significant control on 1 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
12 Apr 2018 | TM01 | Termination of appointment of Helen Mary Burns as a director on 5 April 2018 |