EVERGREEN BUILDING LTD

C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead
StatusDISSOLVED
Company No.06985790
CategoryPrivate Limited Company
Incorporated10 Aug 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution24 Apr 2020
Years4 years, 1 month, 14 days

SUMMARY

EVERGREEN BUILDING LTD is an dissolved private limited company with number 06985790. It was incorporated 14 years, 9 months, 29 days ago, on 10 August 2009 and it was dissolved 4 years, 1 month, 14 days ago, on 24 April 2020. The company address is C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2018

Action Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: , 42 Chapel Street, King's Lynn, PE30 1EF, England

Change date: 2017-08-24

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: , 9-10 Plowright Place, Swaffham, Norfolk, PE37 7LQ

Change date: 2017-06-29

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Brian Anthony Forde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-08

Officer name: Mrs Jodie Anne Page

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Anthony Forde

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Colin Leslie Stacey

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: , 42 Chapel Street, King's Lynn, Norfolk, PE30 1EF, England

Change date: 2014-04-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069857900001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-03

Old address: , 42 Chapel Street, Kings Lynn, PE30 1EF, Uk

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Brian Anthony Forde

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Forde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Mr Colin Leslie Stacey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-31

Officer name: Ms Jodie Anne Winchester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2011-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jodie Anne Winchester

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Stacey

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Wiinchester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Alex Wiinchester

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 10 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE/I SYSTEMS LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:03855538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOHGUN RENOVATIONS LTD.

52 PADDINGTON CLOSE,HAYES,UB4 9QH

Number:10692662
Status:ACTIVE
Category:Private Limited Company

BRADGATE TECHNOLOGY LIMITED

3 BRADGATE DRIVE, CHADWICK GROVE,DERBYSHIRE,DE5 3JP

Number:05166986
Status:ACTIVE
Category:Private Limited Company

DPSX ENGINEERING LTD

3 DENTON ROAD,BARROW-IN-FURNESS,LA13 9HA

Number:11957049
Status:ACTIVE
Category:Private Limited Company

GARTH HOUSE CONSULTING LIMITED

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG

Number:05182110
Status:ACTIVE
Category:Private Limited Company

GARUNA MANAGEMENT CONSULTANTS LTD

APARTMENT 7,LONDON,SE3 0TG

Number:10473840
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