Advanced company searchLink opens in new window

MC EVENT SERVICES LIMITED

Company number 05738128

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)
10 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 December 2016
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
29 Dec 2014 AD01 Registered office address changed from C/O Aims Accountants for Business 10 Sandrock Hill Road Wrecclesham Farnham Surrey GU10 4NS to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 29 December 2014
23 Dec 2014 4.20 Statement of affairs with form 4.19
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
25 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from Avonlea Bush Lane Send Woking Surrey GU23 7HP on 11 March 2013
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AA Total exemption small company accounts made up to 31 March 2011
31 May 2012 AA Total exemption small company accounts made up to 31 March 2010
09 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Christopher Elcocks on 31 March 2010
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 363a Return made up to 10/03/09; full list of members
25 Aug 2009 190 Location of debenture register