Advanced company searchLink opens in new window

EVERIST ENGINEERING LTD

Company number 11590585

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 TM01 Termination of appointment of Rebecca Kelly Everist as a director on 14 August 2020
20 Aug 2020 PSC07 Cessation of Rebecca Kelly Everist as a person with significant control on 14 August 2020
06 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 2
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
27 Jun 2019 PSC04 Change of details for Mr Marc Everist as a person with significant control on 27 June 2019
27 Jun 2019 PSC01 Notification of Rebecca Kelly Everist as a person with significant control on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Marc Everist on 27 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 AP01 Appointment of Mrs Rebecca Kelly Everist as a director on 27 June 2019
03 Dec 2018 AD01 Registered office address changed from 16 Hazelwood Grove Eastleigh Hampshire SO50 4DH England to 2 Highwood Avenue Eastleigh Hampshire SO50 9QZ on 3 December 2018
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted