EVENT STAGING LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08474948
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution07 Apr 2022
Years2 years, 2 months, 13 days

SUMMARY

EVENT STAGING LIMITED is an dissolved private limited company with number 08474948. It was incorporated 11 years, 2 months, 15 days ago, on 05 April 2013 and it was dissolved 2 years, 2 months, 13 days ago, on 07 April 2022. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 8 Cormorant Grove Newport Isle of Wight PO30 2DY England

Change date: 2021-07-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 8 Cormorant Grove Newport Isle of Wight PO30 2DY

Change date: 2019-04-04

Old address: Unit 3 Buntsford Park Road Bromsgrove B60 3DX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: C/O Paul Larner 27a Esp Support Ltd, 27a Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4DJ

Change date: 2017-04-10

New address: Unit 3 Buntsford Park Road Bromsgrove B60 3DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 26 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-26

Officer name: Mr Paul Richard Larner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBURTON FACILITIES LTD

ASHBURTON COOKERY SCHOOL OLD EXETER ROAD,NEWTON ABBOT,TQ13 7LG

Number:10564907
Status:ACTIVE
Category:Private Limited Company

DSTI GROUP LLP

DST HOUSE,SURBITON,KT6 4QD

Number:OC308933
Status:ACTIVE
Category:Limited Liability Partnership

FITTED KITCHENS & THINGS LTD

ROOM 4 THE FOLLY,ADSTOCK,MK18 2HS

Number:11174446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEXGRID LTD

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10593467
Status:ACTIVE
Category:Private Limited Company

PLM MEDIA LIMITED

92 BECKENHAM LANE,BROMLEY,BR2 0DW

Number:06439870
Status:ACTIVE
Category:Private Limited Company

PRO-ROOFRESTORATION LTD

44 FAIRMILE ROAD,CHRISTCHURCH,BH23 2LL

Number:10994840
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