Advanced company searchLink opens in new window

EVERYONE NEEDS GOOD AND GUIDED ENGAGEMENT LTD

Company number 09582481

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)
28 Nov 2023 LIQ02 Statement of affairs
16 Nov 2023 AD01 Registered office address changed from Room S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 16 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-10
15 Aug 2023 AD01 Registered office address changed from S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England to Room S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 15 August 2023
22 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
18 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2017
20 May 2022 AA Micro company accounts made up to 31 May 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
15 Mar 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jan 2020 AD01 Registered office address changed from Unit 20 Spencer Court Spencer Court Blyth Riverside Business Park Blyth Tyne & Wear NE24 5TW England to S09 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG on 13 January 2020
09 Aug 2019 TM01 Termination of appointment of Sharon Herron as a director on 9 August 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jan 2019 CH01 Director's details changed for Mrs Sharon Herron on 2 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Ian Thomas Herron on 2 January 2019
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 May 2017 CS01 08/05/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/11/2022
20 Feb 2017 AP01 Appointment of Mrs Sharon Herron as a director on 7 February 2017