Advanced company searchLink opens in new window

365 EVENTS LIMITED

Company number 05432657

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)
29 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 4.68 Liquidators' statement of receipts and payments to 22 January 2013
29 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jul 2012 4.20 Statement of affairs with form 4.19
20 Jul 2012 600 Appointment of a voluntary liquidator
20 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-16
01 May 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
01 Jul 2009 363a Return made up to 21/04/09; full list of members
17 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
16 May 2008 AA Total exemption small company accounts made up to 31 January 2008
16 May 2008 363a Return made up to 21/04/08; full list of members
15 May 2008 288c Secretary's Change of Particulars / nicola white / 27/10/2007 / HouseName/Number was: , now: 23; Street was: 4 bembridge, now: woodlea gardens; Area was: netley abbey, now: west end; Post Code was: SO31 5PN, now: SO30 3GA; Country was: , now: united kingdom
29 Aug 2007 395 Particulars of mortgage/charge
24 Jul 2007 395 Particulars of mortgage/charge
29 May 2007 363s Return made up to 21/04/07; full list of members
29 May 2007 363(288) Director's particulars changed
24 May 2007 MA Memorandum and Articles of Association
15 May 2007 CERTNM Company name changed meridian marquee hire LIMITED\certificate issued on 15/05/07
09 May 2007 288b Director resigned
21 Apr 2007 AA Accounts made up to 31 January 2007