Advanced company searchLink opens in new window

GB EVENTS LIMITED

Company number 05629238

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
03 Apr 2018 CH01 Director's details changed for Mr. Mark Christopher Boler on 1 March 2018
03 Apr 2018 PSC04 Change of details for Mr Mark Christopher Boler as a person with significant control on 1 March 2018
31 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Jul 2017 PSC01 Notification of Mark Boler as a person with significant control on 1 August 2016
12 Jul 2017 PSC01 Notification of Peter Geoffrey Baker as a person with significant control on 1 August 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 9 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 28 January 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Jan 2013 AD02 Register inspection address has been changed
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2012 AD01 Registered office address changed from Mere Golf and Country Club Mere Knutsford Cheshire WA16 6LJ on 4 October 2012
17 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
16 Dec 2011 AP03 Appointment of Peter Geoffrey Baker as a secretary
13 Dec 2011 TM02 Termination of appointment of Ian O Toole as a secretary