- Company Overview for BEVERLEY AND EAST RIDING FOLK FESTIVAL LIMITED (05666752)
- Filing history for BEVERLEY AND EAST RIDING FOLK FESTIVAL LIMITED (05666752)
- People for BEVERLEY AND EAST RIDING FOLK FESTIVAL LIMITED (05666752)
- Insolvency for BEVERLEY AND EAST RIDING FOLK FESTIVAL LIMITED (05666752)
- More for BEVERLEY AND EAST RIDING FOLK FESTIVAL LIMITED (05666752)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2018 | LIQ02 | Statement of affairs | |
10 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | PSC04 | Change of details for Mr James William Pybus as a person with significant control on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr James William Pybus on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr John Nicolas Brien on 19 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Ms Sally Barr on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 1-5 Front Street Middleton on the Wolds East Yorkshire YO25 9UA to Redman, Nichols and Butler the Chapel Bridge Street Driffield YO25 6DA on 19 April 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
30 Jul 2017 | PSC07 | Cessation of Matthew Snowden as a person with significant control on 30 July 2017 | |
30 Jul 2017 | TM01 | Termination of appointment of Matthew Snowden as a director on 30 July 2017 | |
23 Jan 2017 | CC04 | Statement of company's objects | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Denise Southern as a director on 3 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Kelly Marie Foley as a director on 1 August 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Kelly Marie Foley as a director on 1 August 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Kelly Marie Foley as a director on 1 August 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Geoffrey Michael Sargieson as a director on 1 August 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Alan Hemingway as a director on 31 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jan 2016 | AR01 | Annual return made up to 5 January 2016 no member list |