EVERCLEAR WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/08/1920 August 2019 | FIRST GAZETTE |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JAMES PIRIE |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MARK LOVE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/10/1212 October 2012 | 02/06/12 STATEMENT OF CAPITAL GBP 6 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PIRIE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
16/06/1116 June 2011 | SECRETARY APPOINTED NICOLA AMANDA JANE LOVE |
16/06/1116 June 2011 | DIRECTOR APPOINTED GEOFFREY MARK LOVE |
16/06/1116 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 5 |
07/06/117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/06/113 June 2011 | DIRECTOR APPOINTED STEVEN JAMES PIRIE |
03/06/113 June 2011 | DIRECTOR APPOINTED STEWART JAMES PIRIE |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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