EVER GROUP LTD

Register to unlock more data on OkredoRegister

EVER GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09614659

Incorporation date

29/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8 King Cross Street, Halifax HX1 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon28/08/2025
Change of details for Mr Christpher Chambers as a person with significant control on 2025-08-28
dot icon24/10/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 King Cross Street Halifax HX1 2SH on 2024-10-24
dot icon12/12/2023
Order of court to wind up
dot icon16/03/2023
Micro company accounts made up to 2022-05-31
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/07/2022
Director's details changed for Mr Christopher Chambers on 2022-07-26
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon10/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-05-31
dot icon22/06/2020
Micro company accounts made up to 2018-05-31
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon12/02/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon08/10/2019
Registered office address changed from 13 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-10-08
dot icon03/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Termination of appointment of Richard Edward Chambers as a director on 2019-03-29
dot icon31/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-05-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon20/11/2017
Notification of Christpher Chambers as a person with significant control on 2017-11-20
dot icon20/11/2017
Appointment of Mr Christopher Chambers as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of Jasmine Kaur Shahid as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of Adam James Arkwright as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Christoher Chambers as a secretary on 2017-11-20
dot icon20/11/2017
Appointment of Mr Richard Edward Chambers as a director on 2017-11-20
dot icon21/10/2017
Compulsory strike-off action has been discontinued
dot icon20/10/2017
Confirmation statement made on 2017-05-29 with updates
dot icon12/10/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2017
Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to 13 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2017-03-30
dot icon29/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Adam James Arkwright as a director on 2016-01-01
dot icon02/02/2016
Registered office address changed from The Paine Suite the Nostell Estate Doncaster Road Nostell, Wakefield West Yorkshire WF4 1AB England to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 2016-02-02
dot icon29/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.41K
-
0.00
-
-
2022
0
1.49K
-
0.00
-
-
2022
0
1.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.49K £Descended-37.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Christopher
Director
20/11/2017 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVER GROUP LTD

EVER GROUP LTD is an(a) Liquidation company incorporated on 29/05/2015 with the registered office located at 8 King Cross Street, Halifax HX1 2SH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVER GROUP LTD?

toggle

EVER GROUP LTD is currently Liquidation. It was registered on 29/05/2015 .

Where is EVER GROUP LTD located?

toggle

EVER GROUP LTD is registered at 8 King Cross Street, Halifax HX1 2SH.

What does EVER GROUP LTD do?

toggle

EVER GROUP LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for EVER GROUP LTD?

toggle

The latest filing was on 28/08/2025: Change of details for Mr Christpher Chambers as a person with significant control on 2025-08-28.