EVENPOST LIMITED
Status | DISSOLVED |
Company No. | 01423570 |
Category | Private Limited Company |
Incorporated | 29 May 1979 |
Age | 45 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2020 |
Years | 3 years, 9 months, 8 days |
SUMMARY
EVENPOST LIMITED is an dissolved private limited company with number 01423570. It was incorporated 45 years, 18 days ago, on 29 May 1979 and it was dissolved 3 years, 9 months, 8 days ago, on 08 September 2020. The company address is 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2020
Action Date: 07 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2019
Action Date: 07 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2019
Action Date: 07 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2018
Action Date: 07 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2017
Action Date: 07 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2017
Action Date: 07 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2016
Action Date: 07 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2016
Action Date: 07 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-07
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:re block transfer replacement of liq
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2015
Action Date: 07 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2015
Action Date: 07 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Old address: C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN
Change date: 2015-02-11
New address: 1 St. James Gate Newcastle upon Tyne NE1 4AD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2014
Action Date: 07 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2014
Action Date: 07 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2013
Action Date: 07 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2013
Action Date: 07 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2012
Action Date: 07 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2012
Action Date: 07 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2011
Action Date: 07 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2011
Action Date: 07 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2010
Action Date: 07 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2010
Action Date: 07 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2009
Action Date: 07 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2009
Action Date: 07 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-07
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from trafford road southwick sunderland tyne & wear SR5 2DA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2008
Action Date: 07 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-07
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Miscellaneous
Date: 23 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Res re specie
Documents
Resolution
Date: 23 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 15 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richard hardie (hebburn) LTD.\certificate issued on 15/06/06
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 23/11/04 from: newfield garage newfield chester-le-street co durham DH2 2SR
Documents
Accounts with accounts type full
Date: 09 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 03 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; no change of members
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 07 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/97; no change of members
Documents
Legacy
Date: 20 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/95; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/94; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 31/03/93--------- £ si 99000@1=99000 £ ic 1000/100000
Documents
Legacy
Date: 20 Apr 1993
Category: Capital
Type: 123
Description: £ nc 1000/100000 31/03/93
Documents
Resolution
Date: 20 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/93; full list of members
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 31 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/92; no change of members
Documents
Legacy
Date: 18 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/91; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/03/90; full list of members
Documents
Legacy
Date: 15 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 16 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed evenpost LIMITED\certificate issued on 19/02/90
Documents
Accounts with accounts type small
Date: 05 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/04/89; full list of members
Documents
Legacy
Date: 05 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Apr 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 May 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 31 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/04/88; full list of members
Documents
Legacy
Date: 03 Dec 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 03 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/05/87; full list of members
Documents
Some Companies
GORES ROAD,KNOWSLEY,L33 7XS
Number: | 07014675 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITIBASE,EDINBURGH,EH3 6AA
Number: | SC237615 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 EAST SIDE,PONTYCLUN,CF72 9EW
Number: | 06649643 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TO 21 MONTON GREEN MONTON GREEN,MANCHESTER,M30 9LE
Number: | 11817317 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,ASHTON UNDER LYNE,OL7 0PZ
Number: | 11918867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNBEAM PROPERTY SUBSIDIARY LIMITED
PAVILION VIEW,BRIGHTON,BN1 1EY
Number: | 08329933 |
Status: | ACTIVE |
Category: | Private Limited Company |