- Company Overview for JP EVENTS (LEEDS) LIMITED (06824963)
- Filing history for JP EVENTS (LEEDS) LIMITED (06824963)
- People for JP EVENTS (LEEDS) LIMITED (06824963)
- Insolvency for JP EVENTS (LEEDS) LIMITED (06824963)
- More for JP EVENTS (LEEDS) LIMITED (06824963)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2020 | AD01 | Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 25 February 2020 | |
24 Feb 2020 | LIQ02 | Statement of affairs | |
24 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | PSC01 | Notification of Joanne Penney as a person with significant control on 24 September 2019 | |
18 Dec 2019 | PSC07 | Cessation of Carmen Harriott-Brown as a person with significant control on 24 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
20 Feb 2015 | TM01 | Termination of appointment of Carmen Harriott-Brown as a director on 19 February 2015 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from St. Andrew's House St. Andrew's Street Leeds LS3 1LF on 3 April 2014 |