EVERGREEN CONSTRUCTION LIMITED

283 High Street, Smethwick, B66 3NJ, West Midlands
StatusLIQUIDATION
Company No.08357572
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVERGREEN CONSTRUCTION LIMITED is an liquidation private limited company with number 08357572. It was incorporated 11 years, 5 months, 6 days ago, on 11 January 2013. The company address is 283 High Street, Smethwick, B66 3NJ, West Midlands.



Company Fillings

Liquidation compulsory winding up order

Date: 08 Feb 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Harpreet Kaur Bhandal

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Paul Toor

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Toor

Appointment date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Harpreet Kaur Bhandal

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

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

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Harpreet Kaur Bhandal

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satvinder Kaur Maan

Termination date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Ms Satvinder Kaur Maan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Harpreet Kaur Bhandal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Harpreet Kaur Bhandal

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Satvinder Kaur

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Satvinder Kaur

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpreet Kaur Bhandal

Termination date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: 283 High Street Smethwick West Midlands B66 3NJ

Old address: 2 Rolfe Street Smethwick West Midlands B66 2AA England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 15 Greenfield Road Smethwick West Midlands B67 6SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Old address: 747a High Road Ilford IG3 8RN England

Change date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kala Suman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harpreet Kaur Bhandal

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohan Singh

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kala Suman

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohan Singh

Change date: 2013-03-13

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed evergreen contruction LTD\certificate issued on 06/02/13

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERWALL COMPANY LTD

44 CARR LANE,HULL,HU1 3RF

Number:11665181
Status:ACTIVE
Category:Private Limited Company

GWYN DAVIES LIMITED

7 LOWER BROOK STREET,OSWESTRY,SY11 2HG

Number:04506049
Status:ACTIVE
Category:Private Limited Company

IKASU MANAGEMENT LIMITED

ST CHRISTOPHER,BROMLEY,BR1 2AT

Number:04704423
Status:ACTIVE
Category:Private Limited Company

INSANE DANCEWEAR BY NADINE LIMITED

69 MEADOWGATE DRIVE,HARTLEPOOL,TS26 0RH

Number:10445869
Status:ACTIVE
Category:Private Limited Company

LIGHT OF GOD (LOG) MINISTRY LTD

16 MABEL THORNTON HOUSE,STOKE NEWINGTON,N16 9BG

Number:05076774
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEBOTEK LIMITED

MOUNT NEBO CHAPEL,PEMBROKE DOCK,SA72 4TZ

Number:11632750
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