Advanced company searchLink opens in new window

EVERMOYE BUILDING SERVICES LIMITED

Company number 04045608

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
26 Feb 2015 AD01 Registered office address changed from Forge Cottage Hollin Lane, Ripponden Sowerby Bridge West Yorkshire HX6 4LH United Kingdom to The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 26 February 2015
16 Feb 2015 AD01 Registered office address changed from 3 the Herons Stansfield Mill Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3JX to Forge Cottage Hollin Lane, Ripponden Sowerby Bridge West Yorkshire HX6 4LH on 16 February 2015
16 Feb 2015 CH03 Secretary's details changed for Mrs Julie Elizabeth Moyers on 16 February 2015
16 Feb 2015 CH01 Director's details changed for Adrian John Moyers on 16 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
30 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
25 Oct 2010 CH03 Secretary's details changed for Julie Elizabeth Clayton on 21 May 2010
26 May 2010 AA Accounts for a dormant company made up to 31 August 2009
24 Sep 2009 363a Return made up to 02/08/09; full list of members
29 May 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Dec 2008 363a Return made up to 02/08/08; no change of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
15 Nov 2007 363s Return made up to 02/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006