TIMOTHY EVEREST GROUP LIMITED

Company Documents

DateDescription
09/05/199 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/199 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1

View Document

29/12/1629 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2016

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 32 ELDER STREET LONDON E1 6BT

View Document

24/11/1524 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1524 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

24/11/1524 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVEREST / 01/11/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE EVEREST / 01/11/2012

View Document

03/12/123 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED LEE JOHN REKERT

View Document

29/11/1129 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 SECRETARY APPOINTED CATHERINE EVEREST

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN FOX

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAMPSON

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/09/06

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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