Advanced company searchLink opens in new window

EVERGREEN HOTELS LIMITED

Company number 01514676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
26 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Jun 2020 TM01 Termination of appointment of Leslie Ralph Dunn as a director on 29 April 2020
27 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Apr 2019 SH20 Statement by Directors
29 Apr 2019 SH19 Statement of capital on 29 April 2019
  • GBP 1
29 Apr 2019 CAP-SS Solvency Statement dated 16/04/19
29 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2019 PSC04 Change of details for Mr Ian David Dunn as a person with significant control on 20 December 2018
27 Feb 2019 PSC04 Change of details for Mr Ian David Dunn as a person with significant control on 20 December 2018
26 Feb 2019 CH01 Director's details changed for Ian David Dunn on 20 December 2018
01 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Aug 2017 PSC01 Notification of Ian David Dunn as a person with significant control on 24 July 2017
25 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
27 Jul 2016 AD01 Registered office address changed from Accounts Dept. the Calcot Hotel 98 Bath Road Calcot Reading RG31 7QN to C/O David Gamblin 71 the Hundred Romsey Hampshire SO51 8BZ on 27 July 2016
02 May 2016 AA Total exemption small company accounts made up to 30 September 2015