Advanced company searchLink opens in new window

MAJOR-EVENT-SERVICES LTD

Company number 08390403

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)
24 Dec 2024 LIQ10 Removal of liquidator by court order
12 Dec 2024 600 Appointment of a voluntary liquidator
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
22 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street House Mary Street Taunton Somerset TA1 3NW England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2019
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
22 Mar 2017 AD01 Registered office address changed from Unit 4 the Railway Cutting Thornfalcon Taunton Somerset TA3 5NW to Mary Street House Mary Street House Mary Street Taunton Somerset TA1 3NW on 22 March 2017
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
12 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 TM02 Termination of appointment of Susan Anne Chun as a secretary on 1 February 2016
01 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Nov 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
23 Oct 2014 RT01 Administrative restoration application