EVENOIL LIMITED

7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS
StatusDISSOLVED
Company No.06942824
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution26 Aug 2020
Years3 years, 8 months, 2 days

SUMMARY

EVENOIL LIMITED is an dissolved private limited company with number 06942824. It was incorporated 14 years, 10 months, 4 days ago, on 24 June 2009 and it was dissolved 3 years, 8 months, 2 days ago, on 26 August 2020. The company address is 7 Jetstream Drive 7 Jetstream Drive, Doncaster, DN9 3QS.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2020

Action Date: 26 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2019

Action Date: 26 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2018

Action Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-26

Documents

View document PDF

Resolution

Date: 04 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 7 Jetstream Drive Auckley Doncaster DN9 3QS

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Change date: 2017-02-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mr David Robert White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-24

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all energy precision engineering LIMITED\certificate issued on 03/10/10

Documents

View document PDF

Change of name notice

Date: 03 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: Harwood Hutton 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYRIL DEY CYRICO COMPANIES LIMITED

456 HIGH ROAD,LONDON,E10 6QE

Number:06290481
Status:ACTIVE
Category:Private Limited Company

HAI YANG INN LTD

CAMEO HOUSE,LONDON,WC2H 7AS

Number:11943214
Status:ACTIVE
Category:Private Limited Company

NEWPORT MINIMARKET LIMITED

153 CHEPSTOW ROAD,NEWPORT,NP19 8GE

Number:11709282
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST INDUSTRIAL FINISHERS COMPANY LIMITED

UNIT A1 OLDMIXON CRESCENT,WESTON SUPER MARE,BS24 9AX

Number:01812482
Status:ACTIVE
Category:Private Limited Company

TARKENT LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:08396459
Status:ACTIVE
Category:Private Limited Company

TDH (NORTHAMPTON) LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:09326195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source