- Company Overview for EVENTS SERVICES LIMITED (04128916)
- Filing history for EVENTS SERVICES LIMITED (04128916)
- People for EVENTS SERVICES LIMITED (04128916)
- Charges for EVENTS SERVICES LIMITED (04128916)
- Insolvency for EVENTS SERVICES LIMITED (04128916)
- More for EVENTS SERVICES LIMITED (04128916)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2016 | |
10 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2015 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2014 | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
26 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2013 | LIQ MISC OC | Court order insolvency:appointment of liquidator l j hogg | |
20 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2013 | |
03 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2012 | |
07 Feb 2011 | AD01 | Registered office address changed from Unit 7 Quarry Park Close Moulton Park Industrial Estate Northampton Northants NN3 6QB on 7 February 2011 | |
04 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | TM02 | Termination of appointment of Mary Jolley as a secretary | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2010 | AD01 | Registered office address changed from the Wheelwrights, Silver Street Abthorpe Towcester Northamptonshire NN12 8QR on 19 April 2010 | |
19 Apr 2010 | AP03 | Appointment of Mrs Mary Jolley as a secretary | |
19 Jan 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-19
|
|
19 Jan 2010 | CH01 | Director's details changed for Thomas Edward Legg on 1 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Simon John Legg on 1 January 2010 |