- Company Overview for EVERIST ENGINEERING LTD (11590585)
- Filing history for EVERIST ENGINEERING LTD (11590585)
- People for EVERIST ENGINEERING LTD (11590585)
- More for EVERIST ENGINEERING LTD (11590585)
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
|
|
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
|