EVERED STEVENS MAGGI FISHER LIMITED
Status | LIQUIDATION |
Company No. | 01387738 |
Category | Private Limited Company |
Incorporated | 08 Sep 1978 |
Age | 45 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EVERED STEVENS MAGGI FISHER LIMITED is an liquidation private limited company with number 01387738. It was incorporated 45 years, 8 months, 23 days ago, on 08 September 1978. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.
Company Fillings
Resolution
Date: 12 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE
Old address: Higher Faugan Farmhouse Faugan Newlyn, Penzance Cornwall TR18 5DJ
Change date: 2024-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 14 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge part release with charge number
Date: 09 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage charge part release with charge number
Date: 09 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Fisher
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Fisher
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 11 Oct 2013
Action Date: 12 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-12
Capital : 310 GBP
Documents
Resolution
Date: 11 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Move registers to sail company
Date: 09 Jul 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Fren Fisher
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evered Stevens
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Evered Charles Royston Stevens
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Fisher
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2002
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type small
Date: 07 May 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 06 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 30 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-30
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 24 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 14 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; no change of members
Documents
Legacy
Date: 15 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; full list of members
Documents
Legacy
Date: 19 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 19/11/91 from: 8/9 causewayhead penzance cornwall TR18 2SN
Documents
Accounts with accounts type full
Date: 11 Sep 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/91; no change of members
Documents
Legacy
Date: 21 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/90; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Resolution
Date: 07 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Sep 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 20 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/09/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 27 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/08/88; full list of members
Documents
Some Companies
WE WORK ARTIMBARC,LONDON,W2 6LG
Number: | 10877183 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARE & CALLOW HOSPITALITY LIMITED
2 GODWYN ROAD,DEAL,CT14 6QR
Number: | 11262834 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 VIEWFIELD ROAD,TARBRAX,EH55 8XF
Number: | SC566882 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELLENBOROUGH HOUSE,LONDON,W12 7NA
Number: | 10921836 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BALMORAL WAY,BANBURY,OX17 3QU
Number: | 09956316 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 LADYSHOT,HARLOW,CM20 3EP
Number: | 10013794 |
Status: | ACTIVE |
Category: | Private Limited Company |