Having been setup in 2006, Evenwood Industries Ltd have registered office in Leeds. We do not know the number of employees at this organisation. There is one director listed as Mcdonald, Deborah Elaine for the company.
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 |