RSVP EVENT HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-05-07 |
30/10/2430 October 2024 | Registered office address changed from Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP to 2 Old Bath Road C/O Harveys Insolvency & Turnaround Ltd Newbury Berkshire RG14 1QL on 2024-10-30 |
09/10/249 October 2024 | Resignation of a liquidator |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Statement of affairs |
14/05/2414 May 2024 | Registered office address changed from Stanennor Westwood Lane Normandy Guildford Surrey GU3 2JE to Beacon Llp Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-05-14 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Appointment of a voluntary liquidator |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Statement of affairs |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | APPOINTMENT TERMINATED, SECRETARY SMITH PEARMAN COMPANY SECRETARIES LIMITED |
10/01/1910 January 2019 | SECOND FILING OF TM01 FOR ADAM DAVID CAPRON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM CAPRON |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
17/08/1217 August 2012 | ADOPT ARTICLES 30/07/2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/10/1019 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID CAPRON / 10/10/2009 |
21/10/0921 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH PEARMAN COMPANY SECRETARIES LIMITED / 10/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA O'CONNELL / 10/10/2009 |
21/10/0921 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/08/0717 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0713 August 2007 | 30 SHARE ISSUED 15/05/07 |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
06/12/066 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | SECRETARY'S PARTICULARS CHANGED |
02/12/052 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RSVP 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