Advanced company searchLink opens in new window

EVER 1951 LIMITED

Company number 04566806

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)
12 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2013 2.35B Notice of move from Administration to Dissolution on 28 February 2013
28 Nov 2012 F2.18 Notice of deemed approval of proposals
31 Oct 2012 2.24B Administrator's progress report to 27 September 2012
25 May 2012 2.17B Statement of administrator's proposal
08 May 2012 2.16B Statement of affairs with form 2.14B
12 Apr 2012 AD01 Registered office address changed from Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG on 12 April 2012
05 Apr 2012 2.12B Appointment of an administrator
04 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
30 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2012 TM01 Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012
26 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
13 Jan 2012 AP01 Appointment of Mr Alan James Jordan as a director on 22 December 2011
04 Aug 2011 AA Full accounts made up to 31 October 2010
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 4,363,636.4
26 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 October 2009
09 Jun 2010 CH01 Director's details changed for Mark Simon Griffith Hopley on 1 June 2010
13 May 2010 CH01 Director's details changed for Simon James Jarman on 12 October 2009
17 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
14 Oct 2009 TM02 Termination of appointment of Edward Smethurst as a secretary
08 Sep 2009 AAMD Amended full accounts made up to 31 October 2008
19 Aug 2009 AA Accounts made up to 31 October 2008
30 Jan 2009 363a Return made up to 22/10/08; full list of members
24 Oct 2008 363a Return made up to 22/10/07; full list of members