Download leads from Nexok and grow your business. Find out more

Everglow Limited

Documents

Total Documents22
Total Pages131

Filing History

14 September 2017Final Gazette dissolved following liquidation
14 June 2017Return of final meeting in a creditors' voluntary winding up
6 April 2017Liquidators' statement of receipts and payments to 13 February 2017
29 March 2017Liquidators' statement of receipts and payments to 13 February 2016
29 April 2015Liquidators' statement of receipts and payments to 13 February 2015
29 April 2015Liquidators statement of receipts and payments to 13 February 2015
19 February 2014Statement of affairs with form 4.19
19 February 2014Appointment of a voluntary liquidator
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 February 2014Registered office address changed from C/O Muras Gill Ltd Thomas House Croxstalls Place Walsall WS3 2PP on 10 February 2014
3 December 2013Total exemption small company accounts made up to 31 December 2012
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
30 November 2013Compulsory strike-off action has been discontinued
19 November 2013First Gazette notice for compulsory strike-off
13 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
16 January 2012Particulars of a mortgage or charge / charge no: 1
20 December 2011Appointment of Mr Nicholas John Walker as a director
20 December 2011Termination of appointment of Graham Cowan as a director
20 December 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 December 2011
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing