- Company Overview for 365 EVENTS LIMITED (05432657)
- Filing history for 365 EVENTS LIMITED (05432657)
- People for 365 EVENTS LIMITED (05432657)
- Charges for 365 EVENTS LIMITED (05432657)
- Insolvency for 365 EVENTS LIMITED (05432657)
- More for 365 EVENTS LIMITED (05432657)
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
|
|
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
|
|
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 |