EVERSBROOK LIMITED
Status | DISSOLVED |
Company No. | 07710910 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 23 days |
SUMMARY
EVERSBROOK LIMITED is an dissolved private limited company with number 07710910. It was incorporated 12 years, 10 months, 13 days ago, on 19 July 2011 and it was dissolved 1 year, 23 days ago, on 09 May 2023. The company address is 17 Lydford Road, Westcliff On Sea, SS0 7QX, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 16 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 18 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eccentric england LIMITED\certificate issued on 18/11/14
Documents
Change of name notice
Date: 18 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Certificate change of name company
Date: 24 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed londcastle LIMITED\certificate issued on 24/03/14
Documents
Change of name notice
Date: 24 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type dormant
Date: 31 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Some Companies
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 09164688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLES HOUSE,HOPE VALLEY,S33 6RW
Number: | 05960494 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 COWLEIGH ROAD,WORCESTERSHIRE,WR14 1QL
Number: | 02162526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT9,ISLEWORTH,TW7 4LZ
Number: | 11784556 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYSUCKLE COTTAGE WOODHOUSE ROAD,NEWARK,NG23 6JX
Number: | 09577211 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITAN DISTRIBUTION (UK) LIMITED
SUITE 7, MERE ONE MERE GRANGE,ST. HELENS,WA9 5GG
Number: | 02352328 |
Status: | ACTIVE |
Category: | Private Limited Company |