- Company Overview for EVENTS 22 LIMITED (04522246)
- Filing history for EVENTS 22 LIMITED (04522246)
- People for EVENTS 22 LIMITED (04522246)
- Charges for EVENTS 22 LIMITED (04522246)
- Insolvency for EVENTS 22 LIMITED (04522246)
- More for EVENTS 22 LIMITED (04522246)
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) |
---|---|---|---|
03 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Nov 2017 | LIQ MISC OC | Court order INSOLVENCY:order of court removal of liquidator. | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from The Old Barn Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Campbell Road Stoke on Trent ST4 4DB on 13 January 2017 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
31 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
10 Jun 2013 | AD01 | Registered office address changed from Unit 1C Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ United Kingdom on 10 June 2013 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 5 November 2012 | |
08 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 5 November 2012 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from C/O Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 8 November 2012 | |
30 Aug 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders |