About

Registered Number: 06443736
Date of Incorporation: 03/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: Second Floor, Cpoynt South, Upper Parliment Street, Nottingham, NG1 6LF

 

Based in Upper Parliment Street, Everything Tc Ltd was registered on 03 December 2007, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Scott Ernest 03 December 2007 14 January 2008 1
HORAN, Teresa Lorraine 24 January 2008 07 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
LIQ14 - N/A 01 July 2019
DS02 - Withdrawal of striking off application by a company 25 May 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
LIQ02 - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
MR04 - N/A 19 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 23 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 June 2015
MR01 - N/A 20 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 03 October 2008
225 - Change of Accounting Reference Date 03 October 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.