Based in Leeds, Evenwood Industries Ltd was established in 2006, it has a status of "Dissolved". There is one director listed as Mcdonald, Deborah Elaine for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Deborah Elaine | 01 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2014 | |
4.40 - N/A | 23 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 December 2013 | |
LIQ MISC OC - N/A | 23 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2011 | |
2.34B - N/A | 19 April 2010 | |
2.24B - N/A | 06 November 2009 | |
287 - Change in situation or address of Registered Office | 17 September 2009 | |
2.23B - N/A | 03 July 2009 | |
2.16B - N/A | 23 June 2009 | |
2.17B - N/A | 12 June 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
2.12B - N/A | 01 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363s - Annual Return | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
RESOLUTIONS - N/A | 17 May 2006 | |
RESOLUTIONS - N/A | 17 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2006 | |
123 - Notice of increase in nominal capital | 17 May 2006 | |
225 - Change of Accounting Reference Date | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
CERTNM - Change of name certificate | 28 March 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
NEWINC - New incorporation documents | 09 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 March 2006 | Outstanding |
N/A |
Fixed and floating charge | 31 March 2006 | Fully Satisfied |
N/A |