THE PERFECT MARQUEE AND EVENT COMPANY LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1910 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/06/1913 June 2019 | APPLICATION FOR STRIKING-OFF |
04/06/194 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 BELTON CLOSE BELTON CLOSE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6QU ENGLAND |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
13/06/1813 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
13/10/1613 October 2016 | DIRECTOR APPOINTED MR STEVE HARPER |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM UNIT 20, LOCK HOUSE WATERSIDE SHIRLEY SOLIHULL WEST MIDLANDS B90 1UD |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/10/159 October 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS OSBORNE |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 4 THE COURT HOLYWELL BUSINESS PARK SOUTHAM WARWICKSHIRE CV47 0FS |
09/10/159 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JONES |
09/10/159 October 2015 | SECRETARY APPOINTED MR CHRISTOPHER RICHARD JONES |
09/10/159 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS OSBORNE |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR HELEN OSBORNE |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/10/146 October 2014 | 04/10/14 NO CHANGES |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O SAM ACCOUNTANCY SERVICES LTD BREWSTERS CORNER PENDICKE STREET SOUTHAM WARWICKSHIRE CV47 1PN ENGLAND |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O SAM ACCOUNTANCY SVCS :TD BREWSTERS CORNER PENDICKE STREET SOUTHAM WARWICKSHIRE CV47 1PN UNITED KINGDOM |
10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCS B97 6DY |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/10/1011 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES OSBORNE / 04/10/2009 |
19/11/0919 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE OSBORNE / 04/10/2009 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/10/0626 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07 |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 7 BLACKBERRY AVENUE HOCKLEY HEATH SOLIHULL B94 6QE |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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