About

Registered Number: 03275914
Date of Incorporation: 08/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2017 (6 years and 5 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Evershield Heating Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of the business are listed as Brown, Tina Karen, Burnell, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNELL, Peter 15 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Tina Karen 15 November 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2017
LIQ14 - N/A 01 August 2017
AD01 - Change of registered office address 14 February 2017
4.68 - Liquidator's statement of receipts and payments 08 August 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
RESOLUTIONS - N/A 28 July 2014
4.20 - N/A 28 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 18 February 2009
395 - Particulars of a mortgage or charge 13 December 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 18 December 2007
363s - Annual Return 24 October 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 17 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 06 November 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 25 November 1999
363s - Annual Return 09 December 1998
RESOLUTIONS - N/A 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
123 - Notice of increase in nominal capital 10 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 21 November 1997
225 - Change of Accounting Reference Date 07 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 21 December 1996
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Outstanding

N/A

Debenture mortgage 04 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.