- Company Overview for EVENT GEAR LIMITED (07173523)
- Filing history for EVENT GEAR LIMITED (07173523)
- People for EVENT GEAR LIMITED (07173523)
- More for EVENT GEAR LIMITED (07173523)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY to 78 Rodborough Road Dorridge Solihull West Midlands B93 8EF on 29 July 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Mark Antony Rutter as a director on 20 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Samantha Jayne Rutter as a director on 20 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Miss Samantha Jayne Jones on 25 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from 6140 Knights Court Birmingham Business Park Solihull Parkway Solihull Birmingham B37 7WY to 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 23 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | CH01 | Director's details changed for Miss Samantha Jayne Rutter on 26 May 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
27 Mar 2013 | AP01 | Appointment of Miss Samantha Jayne Rutter as a director | |
27 Mar 2013 | AD02 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB United Kingdom | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Matthew Christopher Jones on 28 June 2011 | |
07 Mar 2012 | CH01 | Director's details changed for Mark Antony Rutter on 20 December 2011 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders |