Advanced company searchLink opens in new window

EVENTS MANAGEMENT LIMITED

Company number 06481321

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)
03 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.68 Liquidators' statement of receipts and payments to 6 June 2011
14 Jul 2010 600 Appointment of a voluntary liquidator
14 Jul 2010 AD01 Registered office address changed from 6 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB United Kingdom on 14 July 2010
22 Jun 2010 4.20 Statement of affairs with form 4.19
22 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-07
23 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 AP01 Appointment of Mrs Mary Elizabeth Jolley as a director
08 Sep 2009 288b Appointment Terminated Director stephen legg
08 Sep 2009 288a Director appointed mr simon john legg
02 Sep 2009 AA Accounts made up to 30 September 2008
26 Aug 2009 225 Accounting reference date shortened from 30/10/2008 to 30/09/2008
25 Aug 2009 225 Accounting reference date shortened from 31/01/2009 to 30/10/2008
27 Jan 2009 363a Return made up to 23/01/09; full list of members
26 Jan 2009 190 Location of debenture register
26 Jan 2009 287 Registered office changed on 26/01/2009 from 6 quarry park close moulton park northampton northants NN3 1QB
26 Jan 2009 353 Location of register of members
26 Jan 2009 288b Appointment Terminated Secretary kusa LIMITED
06 Jan 2009 288a Director appointed stephen john legg
21 Dec 2008 287 Registered office changed on 21/12/2008 from wheelwrights silver street, abthorpe towcester northamptonshire NN12 8QR
21 Dec 2008 288b Appointment Terminated Director christina cunningham
23 Jan 2008 NEWINC Incorporation