EVER 1824 LIMITED: Filings
Overview
| Company Name | EVER 1824 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04460079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EVER 1824 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2017 | 8 pages | 4.68 | ||||||||||
Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on Apr 14, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Bate as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jun 27, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Kenneth Knott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Andrew Parker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of David Burkinshaw as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Burke as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Old School House George Leigh Street Manchester M4 6AF* on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0