CORNWALL EVENT HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-11 |
20/06/2420 June 2024 | Registered office address changed from The Ship Hotel 132 High Street Crediton EX17 3LQ England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-06-20 |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
20/06/2420 June 2024 | Statement of affairs |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MICHEAL HARRY PHILLIPS |
09/01/209 January 2020 | CESSATION OF EMAL (UK) LIMITED AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / EMAL (UK) LIMITED / 01/04/2019 |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / EMAL (UK) LIMITED / 01/04/2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
10/09/1910 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 4 LANGDONS BUSINESS PARK OIL MILL LANE CLYST ST. MARY EXETER EX5 1AG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL HARRY PHILLIPS / 12/10/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
17/09/1517 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/09/1517 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAGNALL |
09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNETT |
09/09/159 September 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARNETT |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
03/11/143 November 2014 | APPOINTMENT TERMINATED, SECRETARY FRANCESCA DAGNALL |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CORNWALL EVENT HIRE T/A WESTERN EVENT HIRE UNIT 5 47 MARSH GREEN ROAD WEST MARSH BARTON EXETER DEVON EX2 8PN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
12/02/1412 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
07/11/127 November 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DAGNALL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 118 EGLOS ROAD, SHORTLANESEND TRURO CORNWALL TR4 9DR |
28/12/1128 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR APPOINTED ALEXANDER MICHAEL HARRY PHILLIPS |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE BARNETT / 01/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAGNALL / 01/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ANN DAGNALL / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/02/0727 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0628 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW SECRETARY APPOINTED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/055 December 2005 | SECRETARY RESIGNED |
05/12/055 December 2005 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORNWALL EVENT HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company