EVENT POWER SOLUTIONS LLP

St. Georges House 215-219 Chester Road, Manchester, M15 4JE
StatusDISSOLVED
Company No.OC355023
CategoryLimited Liability Partnership
Incorporated17 May 2010
Age14 years, 4 days
JurisdictionEngland Wales
Dissolution04 Nov 2021
Years2 years, 6 months, 17 days

SUMMARY

EVENT POWER SOLUTIONS LLP is an dissolved limited liability partnership with number OC355023. It was incorporated 14 years, 4 days ago, on 17 May 2010 and it was dissolved 2 years, 6 months, 17 days ago, on 04 November 2021. The company address is St. Georges House 215-219 Chester Road, Manchester, M15 4JE.



Company Fillings

Gazette dissolved liquidation

Date: 04 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2020

Action Date: 31 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2019

Action Date: 31 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: LLAD01

New address: St. Georges House 215-219 Chester Road Manchester M15 4JE

Old address: Fourmarts Road Martlands Park Wigan Lancs WN5 0LR

Change date: 2017-06-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/15

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/15

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3550230001

Charge creation date: 2015-06-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Louise Rebecca Howarth

Change date: 2015-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Peter Scollen

Change date: 2015-05-01

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Legacy

Date: 02 Dec 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/14

Documents

View document PDF

Legacy

Date: 02 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/14

Documents

View document PDF

Legacy

Date: 02 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/14

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/14

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/14

Documents

View document PDF

Legacy

Date: 07 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-29

Old address: Park Gates Bury New Road Prestwich Manchester Lancashire M25 0JW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 29 Oct 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/13

Documents

View document PDF

Legacy

Date: 29 Oct 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-17

Documents

View document PDF

Legacy

Date: 09 May 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/13

Documents

View document PDF

Legacy

Date: 09 May 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/13

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Louisa Rebecca Howarth

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 24 Aug 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: LLAA01

New date: 2012-01-31

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-17

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Central Catering Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Peter Scollen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 May 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATECH CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10722188
Status:ACTIVE
Category:Private Limited Company

CIRCULIO LIMITED

11 SHANKLIN COURT,LONDON,W3 8FU

Number:08814822
Status:ACTIVE
Category:Private Limited Company

EVALA LIMITED

23 SPRING STREET,LONDON,W2 1JA

Number:07536147
Status:ACTIVE
Category:Private Limited Company

L J VEHICLE SOLUTIONS LTD

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:08172425
Status:ACTIVE
Category:Private Limited Company

QUINT GROUP LIMITED

OXFORD HOUSE,MACCLESFIELD,SK11 8HS

Number:06898873
Status:ACTIVE
Category:Private Limited Company

THANET TOOL SUPPLIES LTD

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:09538124
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