- Company Overview for HENLEY SPECIAL EVENTS (CONCERTS) LIMITED (02916476)
- Filing history for HENLEY SPECIAL EVENTS (CONCERTS) LIMITED (02916476)
- People for HENLEY SPECIAL EVENTS (CONCERTS) LIMITED (02916476)
- More for HENLEY SPECIAL EVENTS (CONCERTS) LIMITED (02916476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
02 Oct 2015 | TM01 | Termination of appointment of Richard Stuart Goddard as a director on 21 September 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Richard Stuart Goddard as a secretary on 1 October 2015 | |
19 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 July 2012 | |
15 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mr Michael Anthony Stuart Pitts on 7 April 2010 | |
02 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
08 May 2009 | 288c | Director's change of particulars / michael pitts / 06/04/2009 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from c/o target chartered accountants lawrence house lower bristol road bath BA2 9ET | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 11 beech house ancastle green henley on thames oxon RG9 1UL | |
30 May 2008 | AA | Accounts for a dormant company made up to 30 April 2008 |