- Company Overview for E CO REALISATIONS LIMITED (12534536)
- Filing history for E CO REALISATIONS LIMITED (12534536)
- People for E CO REALISATIONS LIMITED (12534536)
- Charges for E CO REALISATIONS LIMITED (12534536)
- Insolvency for E CO REALISATIONS LIMITED (12534536)
- More for E CO REALISATIONS LIMITED (12534536)
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) |
---|---|---|---|
04 Jul 2024 | LIQ02 | Statement of affairs | |
28 Jun 2024 | AD01 | Registered office address changed from Building 1 Albany Place Welwyn Garden City AL7 3BT England to 22 York Buildings London WC2N 6JU on 28 June 2024 | |
28 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | CERTNM |
Company name changed everest conservatories LIMITED\certificate issued on 17/05/24
|
|
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
07 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
07 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
07 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of William Grant as a director on 7 April 2022 | |
29 Mar 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
24 Mar 2022 | CH01 | Director's details changed for Mr Richard Mathieu Leighton on 15 February 2022 | |
16 Mar 2022 | PSC05 | Change of details for Everest 2020 Limited as a person with significant control on 4 May 2021 | |
30 Sep 2021 | PSC05 | Change of details for Everest 2020 Limited as a person with significant control on 4 March 2021 | |
30 Sep 2021 | PSC07 | Cessation of Paul Bichener as a person with significant control on 4 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
16 Jul 2021 | AP01 | Appointment of Mr William Grant as a director on 14 July 2021 | |
12 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG United Kingdom to Building 1 Albany Place Welwyn Garden City AL7 3BT on 12 May 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Richard Mathieu Leighton on 21 September 2020 | |
12 Mar 2021 | AP04 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 11 March 2021 |