EVERGLAZE (INSULATIONS) LIMITED

Register to unlock more data on OkredoRegister

EVERGLAZE (INSULATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01901165

Incorporation date

01/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1985)
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon14/02/2024
Liquidators' statement of receipts and payments to 2023-12-10
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-10
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-10
dot icon06/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2020
Appointment of a voluntary liquidator
dot icon11/12/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/09/2020
Administrator's progress report
dot icon28/02/2020
Administrator's progress report
dot icon19/09/2019
Notice of extension of period of Administration
dot icon16/09/2019
Administrator's progress report
dot icon16/04/2019
Result of meeting of creditors
dot icon22/03/2019
Statement of administrator's proposal
dot icon11/02/2019
Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 7 st. Petersgate Stockport Cheshire SK1 1EB on 2019-02-11
dot icon09/02/2019
Appointment of an administrator
dot icon07/01/2019
Termination of appointment of Kevin Vano as a director on 2019-01-07
dot icon07/01/2019
Director's details changed for Mr Paul Vano on 2019-01-07
dot icon07/01/2019
Secretary's details changed for Mr Paul Vano on 2019-01-07
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/09/2015
Director's details changed for Mr Kevin Vano on 2011-01-01
dot icon27/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Appointment of Mrs Irene Vano as a director
dot icon22/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/02/2012
Termination of appointment of Steven Vano as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon09/03/2010
Director's details changed for Steven Vano on 2010-03-09
dot icon09/03/2010
Director's details changed for Thomas Mann on 2010-03-09
dot icon09/03/2010
Director's details changed for Paul Vano on 2010-03-09
dot icon09/03/2010
Director's details changed for Kevin Vano on 2010-03-09
dot icon22/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 61 chandos place london WC2N 4HG
dot icon14/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon10/01/2008
Return made up to 20/12/07; full list of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/02/2007
Return made up to 20/12/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon06/03/2006
Return made up to 20/12/05; full list of members
dot icon23/12/2004
Return made up to 20/12/04; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/01/2004
Return made up to 20/12/03; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon23/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon17/01/2002
Registered office changed on 17/01/02 from: 18 queen anne street london W1M 0HB
dot icon16/01/2002
Return made up to 20/12/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-05-31
dot icon06/04/2001
Director's particulars changed
dot icon12/01/2001
Return made up to 20/12/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-05-31
dot icon14/01/2000
Return made up to 20/12/99; full list of members
dot icon10/08/1999
Director resigned
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
New secretary appointed
dot icon31/01/1999
Director's particulars changed
dot icon31/01/1999
Director's particulars changed
dot icon26/01/1999
Full accounts made up to 1998-05-31
dot icon12/01/1999
Return made up to 20/12/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-05-31
dot icon31/12/1997
Return made up to 20/12/97; full list of members
dot icon10/02/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 20/12/96; full list of members
dot icon07/03/1996
Director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon07/03/1996
Return made up to 20/12/95; full list of members
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon05/05/1995
Certificate of change of name
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon29/01/1995
Secretary's particulars changed
dot icon13/01/1995
Return made up to 20/12/94; full list of members
dot icon16/01/1994
Return made up to 20/12/93; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon02/02/1993
Return made up to 20/12/92; full list of members
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Return made up to 20/12/91; full list of members
dot icon14/01/1992
Return made up to 20/12/90; full list of members
dot icon14/01/1992
Full accounts made up to 1989-03-31
dot icon14/01/1992
Full accounts made up to 1990-03-31
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Ad 05/12/90--------- £ si 97@1
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Director resigned;new director appointed
dot icon17/12/1991
Full accounts made up to 1987-03-31
dot icon17/12/1991
Full accounts made up to 1988-03-31
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon14/02/1991
Registered office changed on 14/02/91 from: charter house queens avenue london N21 3JE
dot icon06/02/1990
Return made up to 20/12/89; full list of members
dot icon04/05/1989
Return made up to 22/11/88; full list of members
dot icon27/01/1988
Return made up to 20/11/87; full list of members
dot icon20/09/1987
Return made up to 20/10/86; full list of members
dot icon10/09/1987
Full accounts made up to 1986-03-31
dot icon01/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
15/12/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About EVERGLAZE (INSULATIONS) LIMITED

EVERGLAZE (INSULATIONS) LIMITED is an(a) Liquidation company incorporated on 01/04/1985 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGLAZE (INSULATIONS) LIMITED?

toggle

EVERGLAZE (INSULATIONS) LIMITED is currently Liquidation. It was registered on 01/04/1985 .

Where is EVERGLAZE (INSULATIONS) LIMITED located?

toggle

EVERGLAZE (INSULATIONS) LIMITED is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does EVERGLAZE (INSULATIONS) LIMITED do?

toggle

EVERGLAZE (INSULATIONS) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EVERGLAZE (INSULATIONS) LIMITED?

toggle

The latest filing was on 10/02/2026: Liquidators' statement of receipts and payments to 2025-12-10.