PARTY PROJECT EVENT HIRE LTD

Company Documents

DateDescription
05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O 5 GREENACRE PARK GREENACRE PARK HEST BANK LANCASTER LA2 6HF ENGLAND

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CAUDLE / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAUDLE / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 2 SHELLEY CLOSE BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8HQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE CAUDLE

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 24 SUNNYBANK ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8HW

View Document

07/07/157 July 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

18/05/1518 May 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 6 LUNE SQUARE LANCASTER LA1 1AH

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAUDLE / 01/09/2014

View Document

28/04/1428 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED EMCEE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAUDLE / 30/01/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 28 NORWOOD DRIVE MORECAMBE LANCASHIRE LA4 6LU

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE CAUDLE / 08/07/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

22/03/1022 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAUDLE / 01/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CAUDLE / 24/08/2009

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CAUDLE / 30/09/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAUDLE / 01/03/2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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