Advanced company searchLink opens in new window

24 EVERSFIELD LTD

Company number 06590376

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 Mar 2022 AD01 Registered office address changed from Datum House Blatchford Road Horsham RH13 5QR to Shuckers Farm House Copsale Road Maplehurst Horsham RH13 6QY on 1 March 2022
24 Jan 2020 CH01 Director's details changed for Miss Danielle Elizabeth French on 23 August 2019
24 Jan 2020 AC92 Restoration by order of the court
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Fran Samantha Turner on 16 September 2014
16 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Aug 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 12 May 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 12 May 2010
27 May 2010 TM02 Termination of appointment of Oliver Turner as a secretary
23 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Jul 2009 288a Director appointed fran samantha turner
25 Jun 2009 288a Director and secretary appointed oliver paul rosebury turner
25 Jun 2009 363a Return made up to 12/05/09; full list of members
25 Jun 2009 288a Secretary appointed danielle elizabeth french
12 May 2008 NEWINC Incorporation