Advanced company searchLink opens in new window

EVERDELL CONSTRUCTION LIMITED

Company number 06384846

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
18 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
20 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from 14, Coach Mews, the Broadway, St. Ives, Huntingdon Cambridgeshire PE27 5BN on 6 November 2012
09 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Warren David Everdell on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
14 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Oct 2008 363a Return made up to 28/09/08; full list of members
05 Oct 2007 288b Director resigned
05 Oct 2007 288a New director appointed
05 Oct 2007 288b Secretary resigned
05 Oct 2007 288a New secretary appointed
28 Sep 2007 NEWINC Incorporation