EVERGREEN BUILDING LTD
Status | DISSOLVED |
Company No. | 06985790 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 24 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 16 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 21 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069857900001
Documents
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
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
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
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
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Anthony Forde
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 18 Aug 2011
Action Date: 17 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-17
Capital : 100 GBP
Documents
Capital allotment shares
Date: 18 Aug 2011
Action Date: 17 Aug 2011
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2011-08-17
Documents
Appoint person secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jodie Anne Winchester
Documents
Termination secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Stacey
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Wiinchester
Documents
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
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
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
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010
Documents
Some Companies
18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS
Number: | 03855538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 PADDINGTON CLOSE,HAYES,UB4 9QH
Number: | 10692662 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRADGATE DRIVE, CHADWICK GROVE,DERBYSHIRE,DE5 3JP
Number: | 05166986 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |