Advanced company searchLink opens in new window

EXHIBITION MANAGEMENT LIMITED

Company number 03157295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
01 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
19 Feb 2014 LIQ MISC OC Court order insolvency:court order removal of liquidator
19 Feb 2014 LIQ MISC Insolvency:secretary of state's release of liquidator
19 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
30 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
11 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
25 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 LIQ MISC OC Court order insolvency:c/o- replacement of liquidator
02 Feb 2012 AD01 Registered office address changed from Unit 1 Home Farm Welford Newbury Berkshire RG20 8HR on 2 February 2012
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
26 Aug 2010 4.20 Statement of affairs with form 4.19
26 Aug 2010 600 Appointment of a voluntary liquidator
26 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 60
08 Mar 2010 AD03 Register(s) moved to registered inspection location
08 Mar 2010 CH01 Director's details changed for Jane Elizabeth Lamond on 5 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Gordon Lamond on 5 March 2010
08 Mar 2010 AD02 Register inspection address has been changed