- Company Overview for EVENWOOD PRODUCTS LIMITED (10867422)
- Filing history for EVENWOOD PRODUCTS LIMITED (10867422)
- People for EVENWOOD PRODUCTS LIMITED (10867422)
- Charges for EVENWOOD PRODUCTS LIMITED (10867422)
- Insolvency for EVENWOOD PRODUCTS LIMITED (10867422)
- Registers for EVENWOOD PRODUCTS LIMITED (10867422)
- More for EVENWOOD PRODUCTS LIMITED (10867422)
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) |
---|---|---|---|
26 Nov 2024 | REC2 | Receiver's abstract of receipts and payments to 20 October 2024 | |
24 May 2024 | 3.6 | Receiver's abstract of receipts and payments to 20 April 2024 | |
21 Nov 2023 | 3.6 | Receiver's abstract of receipts and payments to 20 October 2023 | |
10 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Nov 2022 | RM01 | Appointment of receiver or manager | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
17 Aug 2020 | AD03 | Register(s) moved to registered inspection location 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ | |
17 Aug 2020 | AD02 | Register inspection address has been changed to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ | |
17 Aug 2020 | AD01 | Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 17 August 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Mr Kevin Pattison on 1 August 2020 | |
13 Aug 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2019 | MR01 | Registration of charge 108674220002, created on 29 May 2019 | |
31 May 2019 | MR01 | Registration of charge 108674220001, created on 29 May 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
15 May 2018 | AD01 | Registered office address changed from C/O Chris Appleby, Awm-Quantum, Floor 2 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF United Kingdom to Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE on 15 May 2018 | |
21 Oct 2017 | PSC07 | Cessation of Elaine Pickup as a person with significant control on 16 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Elaine Pickup as a director on 16 October 2017 | |
21 Oct 2017 | TM02 | Termination of appointment of Elaine Pickup as a secretary on 16 October 2017 |