Advanced company searchLink opens in new window

EVERLONG FASTENERS LTD

Company number 06827072

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 AA Micro company accounts made up to 31 March 2016
25 Oct 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 Jun 2017 AD01 Registered office address changed from Office 1 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG United Kingdom to 2 Darlington Street Bath Avon BA2 4EA on 2 June 2017
05 May 2017 TM01 Termination of appointment of Iain Graham Forster as a director on 4 May 2017
17 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15
16 Dec 2016 AP01 Appointment of Mr James Chrles Mccaffer as a director on 4 December 2016
04 Jul 2016 AD01 Registered office address changed from Office 7 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG to Office 1 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG on 4 July 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
19 May 2016 TM01 Termination of appointment of Iain Graham Forster as a director on 19 May 2016
18 Feb 2016 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
18 Feb 2016 AD02 Register inspection address has been changed from 16 Lulworth Gardens Harrow Middlesex HA2 9NP United Kingdom to Office 7 the Stock Exchange 34 st Nicholas Street Bristol BS1 1TG
17 Feb 2016 TM01 Termination of appointment of Grant John Robson as a director on 30 November 2015
17 Feb 2016 AP01 Appointment of Mr Iain Graham Forster as a director on 30 November 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 AD01 Registered office address changed from 9 Argyle Terrace 9 Argyle Terrace Bath BA2 3DB England to Office 7 the Stock Exchange 34 st Nicholas Street Bristol Avon BS1 1TG on 6 December 2015
06 Dec 2015 AP01 Appointment of Iain Graham Forster as a director on 30 November 2015
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2015 TM01 Termination of appointment of Iain Graham Forster as a director on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from 1St Floor the Pithay All Saints Street Bristol BS1 2LZ to 9 Argyle Terrace 9 Argyle Terrace Bath BA2 3DB on 17 April 2015
16 Apr 2015 AP01 Appointment of Mr Iain Graham Forster as a director on 24 March 2015