This company is commonly known as Event Solutions Show Staff Ltd. The company was founded 10 years ago and was given the registration number 09062655. The firm's registered office is in BURNLEY. You can find them at Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EVENT SOLUTIONS SHOW STAFF LTD |
---|---|---|
Company Number | : | 09062655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 May 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Highlands Farm, Berden, Bishop's Stortford, United Kingdom, CM23 1AB | Director | 11 May 2018 | Active |
Unit 4, Higlands Farm, Berden, Bishops Stortford, England, CM23 1AB | Director | 01 October 2017 | Active |
10-12, Mulberry Green, Old Harlow, England, CM17 0ET | Director | 29 May 2014 | Active |
10-12, Mulberry Green, Old Harlow, England, CM17 0ET | Director | 29 May 2014 | Active |
Unit 4, Highlands Farm, Berden, Bishop's Stortford, CM23 1AB | Director | 01 October 2016 | Active |
Show Staff Holdings Ltd | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Highlands Farm, Bishop's Stortford, United Kingdom, CM23 1AB |
Nature of control | : |
|
Mr Andrew James Aitken | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Mr Philip Fellows | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Highlands Farm, Bishop's Stortford, United Kingdom, CM23 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-12-03 | Officers | Change person director company with change date. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.