Advanced company searchLink opens in new window

EVENEVERY LIMITED

Company number 04009956

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)
07 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2019 AD01 Registered office address changed from C/O Stratton House Stratton House Back Lane Stoney Stratton Shepton Mallet Somerset BA4 6EA to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 6 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Jan 2013 CH01 Director's details changed for Mr Richard Thomas Hadwin on 1 May 2012
27 Jan 2013 AD02 Register inspection address has been changed from 11 Clarence Street Bath BA1 5NS United Kingdom
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
03 Jul 2012 AD01 Registered office address changed from C/O Rep Ltd the Dispensary 8 Cleveland Place East Bath BA1 5DJ United Kingdom on 3 July 2012
03 Apr 2012 AD01 Registered office address changed from C/O Rep Ltd the Dispensary 8 Cleveland Place East Bath BA1 5DJ United Kingdom on 3 April 2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,000