Advanced company searchLink opens in new window

EVENT GEAR LIMITED

Company number 07173523

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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