Advanced company searchLink opens in new window

EVERWHITE LIMITED

Company number 06504262

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)
31 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 24 July 2012
29 Feb 2012 LIQ MISC Insolvency:- secretary of state's release of liquidator
15 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 24 January 2012
31 Jan 2012 600 Appointment of a voluntary liquidator
08 Aug 2011 4.68 Liquidators' statement of receipts and payments to 24 July 2011
04 Mar 2011 AD01 Registered office address changed from Geoffrey Paul Rowley, Vantis Business Recovery Services PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 24 January 2011
25 Jan 2010 2.24B Administrator's progress report to 18 January 2010
25 Jan 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2009 2.24B Administrator's progress report to 20 July 2009
26 Mar 2009 2.17B Statement of administrator's proposal
11 Feb 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
30 Jan 2009 287 Registered office changed on 30/01/2009 from pendragon house caxton place cardiff wales CF23 8XE
29 Jan 2009 2.12B Appointment of an administrator
26 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
06 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2008 88(2) Ad 20/03/08 gbp si 999999@1=999999 gbp ic 1/1000000
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Apr 2008 287 Registered office changed on 01/04/2008 from 26/28 great portland street london W1W 8QT
01 Apr 2008 288a Director appointed paul darryl jayne
01 Apr 2008 288a Director appointed alyn john elcock
01 Apr 2008 288a Director appointed nigel coombes