EVENOIL LIMITED
Status | DISSOLVED |
Company No. | 06942824 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 26 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Resolution
Date: 04 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jun 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Change of name notice
Date: 03 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 11 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CYRIL DEY CYRICO COMPANIES LIMITED
456 HIGH ROAD,LONDON,E10 6QE
Number: | 06290481 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 11943214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 08396459 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 09326195 |
Status: | ACTIVE |
Category: | Private Limited Company |