GREAT WHITE EVENTS LTD

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusDISSOLVED
Company No.09657592
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution25 Nov 2022
Years1 year, 5 months, 20 days

SUMMARY

GREAT WHITE EVENTS LTD is an dissolved private limited company with number 09657592. It was incorporated 8 years, 10 months, 20 days ago, on 25 June 2015 and it was dissolved 1 year, 5 months, 20 days ago, on 25 November 2022. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Gazette dissolved liquidation

Date: 25 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2022

Action Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Change date: 2020-09-19

Old address: Manor Farmhouse Grainsby Lane Grainsby Grimsby DN36 5PT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 199 Grimsby Road Cleethorpes DN35 7HB England

New address: Manor Farmhouse Grainsby Lane Grainsby Grimsby DN36 5PT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 08 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 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 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noel Kathleen Margaret Stoke

Appointment date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Richard John Stokoe

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXON EUROPE LTD

1ST FLOOR,LONDON,WC2H 0DB

Number:11825582
Status:ACTIVE
Category:Private Limited Company

CORPORATE FINANCE BONDS LIMITED

THE CITY ARC,LONDON,EC2A 2BF

Number:09631413
Status:ACTIVE
Category:Private Limited Company

KSG LOGISTICS LIMITED

53 MORRIS STREET,WEST BROMWICH,B70 7SW

Number:11915493
Status:ACTIVE
Category:Private Limited Company

M A FIRE SYSTEMS LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:06839378
Status:ACTIVE
Category:Private Limited Company

PASTORE BREWING AND BLENDING LIMITED

UNIT 2 CONVENT DRIVE,CAMBRIDGE,CB25 9QT

Number:11577170
Status:ACTIVE
Category:Private Limited Company

STOKES INVESTMENTS LIMITED

60 HIGH STREET,TIPTON,DY4 9HP

Number:07239018
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