EVERARD ENGINEERING LIMITED

Company Documents

DateDescription
08/10/158 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/158 July 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

02/09/142 September 2014 ORDER OF COURT TO WIND UP

View Document

14/05/1414 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM PEACH AND CO 26 IDA ROAD SKEGNESS LINCOLNSHIRE PE25 2AR UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY EVERARD / 02/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: END HOUSE FARM BRATOFT SKEGNESS LINCOLNSHIRE PE24 5AR

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

25/03/0925 March 2009 PREVSHO FROM 28/02/2009 TO 05/04/2008

View Document

24/03/0924 March 2009 SECRETARY'S PARTICULARS JOANNE GRAY

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 First Gazette

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O PEACH & CO., 26 IDA ROAD SKEGNESS LINCS PE25 2AR

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 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