EMK EVENTS LTD

8 Warren Park Way, Enderby, LE19 4SA
StatusLIQUIDATION
Company No.06645556
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

EMK EVENTS LTD is an liquidation private limited company with number 06645556. It was incorporated 15 years, 10 months, 2 days ago, on 14 July 2008. The company address is 8 Warren Park Way, Enderby, LE19 4SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2022

Action Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-05

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: Office a016 the Heath Business & Technical Park Runcorn WA7 4QX England

New address: 8 Warren Park Way Enderby LE19 4SA

Change date: 2021-04-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: Office a016 the Heath Business & Technical Park Runcorn WA7 4QX

Old address: 3-5 Wilson Patten Street Warrington WA1 1PG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 3-5 Wilson Patten Street Warrington WA1 1PG

Change date: 2018-05-24

Old address: 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Nicholas Jeremy Stephen Down

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 13 Wolmer Road Wolverhampton WV11 2NL

New address: 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ

Change date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 066455560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Miles

Appointment date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Miles

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheridan Miles

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jeremy Stephen Down

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: 3 Sandalwood Norton Cross Runcorn Cheshire WA7 6UJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Anthony Miles

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 14 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-14

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed lee miles

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 02/10/2009 from 48 roxburgh road nuneaton warwickshire CV11 4RR united kingdom

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kaye walkden

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENBY DALE NEWS LIMITED

23 DEARNESIDE ROAD,HUDDERSFIELD,HD8 8TL

Number:04922713
Status:ACTIVE
Category:Private Limited Company

FUNDLAUNCH INTERNATIONAL LIMITED

45 UPPER PARK ROAD,LONDON,NW3 2UL

Number:07001566
Status:ACTIVE
Category:Private Limited Company

INSIDE SOURCE UK LIMITED

PROSPERO,REDHILL,RH1 1LQ

Number:11513882
Status:ACTIVE
Category:Private Limited Company

PHASE 3 ELECTRICAL INSTALLATIONS LTD.

LAYTON HOUSE 3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:07615146
Status:ACTIVE
Category:Private Limited Company

RUSH RALLY LIMITED

THE INCUHIVE SPACE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:09355229
Status:ACTIVE
Category:Private Limited Company

SERGIO NEUROLOGY SERVICES LIMITED

34 COPSE AVENUE,SWINDON,SN1 2PX

Number:08560229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source