- Company Overview for CANDYPANTS EVENTS LIMITED (07174759)
- Filing history for CANDYPANTS EVENTS LIMITED (07174759)
- People for CANDYPANTS EVENTS LIMITED (07174759)
- Insolvency for CANDYPANTS EVENTS LIMITED (07174759)
- More for CANDYPANTS EVENTS LIMITED (07174759)
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) |
---|---|---|---|
09 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2023 | AD01 | Registered office address changed from The Greedy Duck Scotchman Lane Morley Leeds LS27 0NZ England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH on 15 December 2023 | |
12 Dec 2023 | LIQ02 | Statement of affairs | |
12 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2023 | AD01 | Registered office address changed from Phase 3, Unit 1I Brooklands Court Business Centre Tunstall Road Leeds LS11 5HL England to The Greedy Duck Scotchman Lane Morley Leeds LS27 0NZ on 20 June 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Raymond Chan on 18 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Ray Chan as a person with significant control on 18 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Phase 3, Unit 1I Brooklands Court Business Centre Tunstall Road Leeds LS11 5HL on 18 February 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
23 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |