PROJECT EVENT (UK) LTD

C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW
StatusDISSOLVED
Company No.06789549
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 Jul 2020
Years3 years, 10 months, 3 days

SUMMARY

PROJECT EVENT (UK) LTD is an dissolved private limited company with number 06789549. It was incorporated 15 years, 4 months, 7 days ago, on 13 January 2009 and it was dissolved 3 years, 10 months, 3 days ago, on 17 July 2020. The company address is C/O Focus Insolvency Group Skull House Lane C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 4th Floor 63-66 Hatton Garden London EC1N 8LE

New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Mr Christopher Rees

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 44 Springfield Road Horsham West Sussex RH12 2PD United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Christopher Rees

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 13 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-01-13

Officer name: Ms Marguerite Jane Mccoy

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 13 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Rees

Change date: 2009-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK HOMES (HYDE) LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04593555
Status:ACTIVE
Category:Private Limited Company

KEYSTONE COACHING LTD

79 COLLETON DRIVE,READING,RG10 0AX

Number:11889268
Status:ACTIVE
Category:Private Limited Company

MAMORISK LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4EN

Number:11477937
Status:ACTIVE
Category:Private Limited Company

MERGERMARKET TOPCO LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:08816656
Status:ACTIVE
Category:Private Limited Company

PRIORITY PLUMBERS LTD

16 WARREN ROAD,ST ALBANS,AL1 2QJ

Number:08700922
Status:ACTIVE
Category:Private Limited Company

STREATHER HAYWARD FARMS LIMITED

SHAW GREEN FARM,,BUNTINGFORD,,SG9 0TB

Number:00608497
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