- Company Overview for CORKSCREW EVENTS LIMITED (05471721)
- Filing history for CORKSCREW EVENTS LIMITED (05471721)
- People for CORKSCREW EVENTS LIMITED (05471721)
- Insolvency for CORKSCREW EVENTS LIMITED (05471721)
- More for CORKSCREW EVENTS LIMITED (05471721)
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) |
---|---|---|---|
06 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2012 | |
17 Dec 2012 | LIQ MISC | INSOLVENCY:signed form 4.72 | |
06 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2012 | |
01 Feb 2011 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES United Kingdom on 1 February 2011 | |
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-08-01
|
|
01 Aug 2010 | CH01 | Director's details changed for Mark Anthony Linton on 2 June 2010 | |
01 Aug 2010 | TM01 | Termination of appointment of Andrew Smith as a director | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Apr 2010 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA on 6 April 2010 | |
19 Aug 2009 | 363a | Return made up to 03/06/09; full list of members | |
19 Aug 2009 | 288b | Appointment Terminated Secretary andrew smith | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
02 Sep 2008 | 363a | Return made up to 03/06/08; full list of members | |
01 Sep 2008 | 288c | Director and Secretary's Change of Particulars / andrew smith / 31/07/2007 / HouseName/Number was: , now: 40; Street was: 39 cross street, now: marston lane; Post Code was: CV10 8HY, now: CV11 4RD | |
01 Sep 2008 | 288c | Director's Change of Particulars / mark linton / 30/11/2006 / HouseName/Number was: , now: 5; Street was: 54 vicarage road, now: high brow; Post Code was: B17 0SP, now: B17 9EN | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 17-21 vaughton street south highgate birmingham west midlands B12 0YN | |
26 Jul 2007 | 363a | Return made up to 03/06/07; full list of members | |
20 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
12 Oct 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/08/06 |