UKBizDB.co.uk

THE EUROPEAN EVENTS CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The European Events Corporation Limited. The company was founded 13 years ago and was given the registration number 07442528. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE EUROPEAN EVENTS CORPORATION LIMITED
Company Number:07442528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 2010
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Bega's Glade, Hartlepool, United Kingdom, TS26 0FB

Director17 November 2010Active
111, Clarence Road, London, United Kingdom, SW19 8QB

Director17 November 2010Active
The Park, Oaksey, Malmesbury, England, SN16 9SD

Director17 November 2010Active
111, Clarence Road, London, United Kingdom, SW19 8QB

Director17 November 2010Active

People with Significant Control

Mr Paul Archer
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Hub One, First Floor, Units 204 & 206, The Innovation Centre, Venture Court, Hartlepool, England, TS25 5TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Thomas Anderson
Notified on:01 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hayes Mabley
Notified on:01 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:C/O Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-28Resolution

Resolution.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-09-30Address

Change registered office address company with date old address new address.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Resolution

Resolution.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.