FULL CIRCLE EVENTS (YORKSHIRE) LIMITED
Company number 10621313
- Company Overview for FULL CIRCLE EVENTS (YORKSHIRE) LIMITED (10621313)
- Filing history for FULL CIRCLE EVENTS (YORKSHIRE) LIMITED (10621313)
- People for FULL CIRCLE EVENTS (YORKSHIRE) LIMITED (10621313)
- Charges for FULL CIRCLE EVENTS (YORKSHIRE) LIMITED (10621313)
- More for FULL CIRCLE EVENTS (YORKSHIRE) LIMITED (10621313)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | PSC05 | Change of details for Action Properties (North West) Limited as a person with significant control on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD to C/O Api Equity Ltd Sherlock House, Old Road Heaton Norris Stockport Greater Manchester SK4 1TD on 30 January 2025 | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AA | Total exemption full accounts made up to 27 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
21 Feb 2022 | CH01 | Director's details changed for Mr Stephen Thomas Barratt on 3 November 2021 | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Nov 2021 | MR01 | Registration of charge 106213130001, created on 3 November 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Oct 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 28 February 2017 |