Advanced company searchLink opens in new window

EVERSMART LTD

Company number 09245750

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)
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
01 Nov 2019 AD01 Registered office address changed from Unit 4 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 1 November 2019
31 Oct 2019 LIQ02 Statement of affairs
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
17 Sep 2019 AD01 Registered office address changed from Unit 10 , Empress Business Park 380 Chester Road Manchester M16 9EA England to Unit 4 , Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA on 17 September 2019
31 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 November 2018
17 Jul 2019 AD01 Registered office address changed from 26 Brindley Road Manchester M16 9HQ to Unit 10 , Empress Business Park 380 Chester Road Manchester M16 9EA on 17 July 2019
17 Jul 2019 MR01 Registration of charge 092457500003, created on 2 July 2019
08 Mar 2019 MR04 Satisfaction of charge 092457500002 in full
24 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
13 Mar 2018 MR01 Registration of charge 092457500002, created on 28 February 2018
28 Feb 2018 MR04 Satisfaction of charge 092457500001 in full
17 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
05 Aug 2017 MR01 Registration of charge 092457500001, created on 25 July 2017
07 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
21 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
07 Feb 2017 TM01 Termination of appointment of Joseph Thomas Cook as a director on 1 February 2017
30 Dec 2016 AP01 Appointment of Mr Barnaby John Cook as a director on 20 December 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates