EVERYTHING SHUTTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Removal of liquidator by court order |
22/01/2522 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
27/12/2427 December 2024 | Appointment of a voluntary liquidator |
27/12/2427 December 2024 | Statement of affairs |
27/12/2427 December 2024 | Resolutions |
19/12/2419 December 2024 | Registered office address changed from Unit D Enfield Court Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3NJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-12-19 |
14/11/2414 November 2024 | Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH England to Unit D Enfield Court Nuffield Road St Ives Huntingdon Cambridgeshire PE27 3NJ on 2024-11-14 |
30/10/2430 October 2024 | Current accounting period shortened from 2023-10-30 to 2023-10-29 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
08/01/248 January 2024 | Change of details for Mrs Sarah Jane Jarvis as a person with significant control on 2023-10-31 |
08/01/248 January 2024 | Cessation of Ryan James Jarvis as a person with significant control on 2023-10-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with updates |
06/11/236 November 2023 | Termination of appointment of Ryan James Jarvis as a director on 2023-10-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-10-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
26/11/2026 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 19/06/2020 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 19/06/2020 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES JARVIS / 19/06/2020 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES JARVIS / 19/06/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
07/11/187 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 06/11/2018 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 31 ROYSTON ROAD WHITTLESFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4NW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE JARVIS / 18/10/2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
03/11/153 November 2015 | PREVSHO FROM 28/02/2016 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/09/1516 September 2015 | PREVEXT FROM 31/01/2015 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1414 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERYTHING SHUTTERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company