EVERSHINE TRAVEL LIMITED
Status | LIQUIDATION |
Company No. | 03115723 |
Category | Private Limited Company |
Incorporated | 19 Oct 1995 |
Age | 28 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EVERSHINE TRAVEL LIMITED is an liquidation private limited company with number 03115723. It was incorporated 28 years, 7 months, 27 days ago, on 19 October 1995. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2024
Action Date: 25 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-25
Documents
Change registered office address company with date old address new address
Date: 20 May 2023
Action Date: 20 May 2023
Category: Address
Type: AD01
Change date: 2023-05-20
New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2022
Action Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2022-02-18
Old address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2021
Action Date: 05 Sep 2021
Category: Address
Type: AD01
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-09-05
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Address
Type: AD01
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Old address: C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ
Change date: 2021-07-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2021
Action Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2020
Action Date: 25 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2020
Action Date: 25 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2019
Action Date: 25 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-25
Documents
Liquidation establishment of creditors or liquidation committee
Date: 04 Dec 2018
Category: Insolvency
Type: COM1
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 26 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 01 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration amended certificate of constitution creditors committee
Date: 11 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Liquidation in administration result creditors meeting
Date: 11 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration result creditors meeting
Date: 11 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 22 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
New address: C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ
Change date: 2017-02-16
Old address: C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ
Change date: 2017-02-15
Old address: C/O Crowley Young 10 Berkeley Street London W1J 8DP
Documents
Liquidation in administration appointment of administrator
Date: 03 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Dissolved compulsory strike off suspended
Date: 07 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type medium
Date: 18 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Mar 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Mohammad Jawed Karim
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Jawed Karim
Termination date: 2014-12-01
Documents
Gazette filings brought up to date
Date: 15 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type medium
Date: 13 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 350,000 GBP
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 30 Mar 2012
Category: Capital
Type: SH01
Capital : 350,000 GBP
Date: 2012-03-30
Documents
Accounts with accounts type small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type small
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
Documents
Legacy
Date: 18 Oct 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Basser Karim
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Baser Karim
Change date: 2010-07-26
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Baser Karim
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 19/03/01 from: 22 gilbert street london W1Y 1RJ
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 23/12/99 from: 14 broadwick street london W1V 1FH
Documents
Accounts with accounts type small
Date: 20 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/04/99--------- £ si 8000@1=8000 £ ic 32000/40000
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 31/03/97
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/08/97--------- £ si 12000@1=12000 £ ic 20000/32000
Documents
Legacy
Date: 10 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/12/96--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ
Number: | 10690010 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAISYBROOK INVESTMENTS LIMITED
NORTHCOTE MANOR COTTAGE,UMBERLEIGH,EX37 9LZ
Number: | 11476665 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08443004 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHPORT ROAD,LANCASHIRE,PR7 1LD
Number: | 05144380 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 10299334 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO A,LONDON,E1W 3TS
Number: | 08489885 |
Status: | ACTIVE |
Category: | Private Limited Company |