- Company Overview for ALL OCCASIONS MARQUEE HIRE LIMITED (04390413)
- Filing history for ALL OCCASIONS MARQUEE HIRE LIMITED (04390413)
- People for ALL OCCASIONS MARQUEE HIRE LIMITED (04390413)
- Insolvency for ALL OCCASIONS MARQUEE HIRE LIMITED (04390413)
- More for ALL OCCASIONS MARQUEE HIRE LIMITED (04390413)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2016 | L64.04 | Dissolution deferment | |
20 Sep 2016 | L64.07 | Completion of winding up | |
28 Dec 2012 | COCOMP | Order of court to wind up | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 |
Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for James Pemble on 8 March 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 18 February 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
31 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2009 | AR01 | Annual return made up to 8 March 2009 with full list of shareholders | |
15 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
05 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
04 Apr 2008 | 288c | Director's change of particulars / james pemble / 01/03/2008 | |
30 Nov 2007 | 288c | Secretary's particulars changed | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: beaver accounting LTD 86 edgehill road chislehurst kent BR7 6LB | |
20 Aug 2007 | 288c | Director's particulars changed | |
20 Aug 2007 | 288c | Secretary's particulars changed |