EVENT EXHIBITION SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVENT EXHIBITION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05169724

Incorporation date

02/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2004)
dot icon28/05/2023
Final Gazette dissolved following liquidation
dot icon01/09/2022
Liquidators' statement of receipts and payments to 2022-08-23
dot icon06/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/09/2021
Registered office address changed from Cheney & Co Chartered Accountants 310 Wellingborough Road Northampton NN1 4EP to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-09-06
dot icon04/09/2021
Appointment of a voluntary liquidator
dot icon04/09/2021
Statement of affairs
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/10/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-07-02 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon10/04/2018
Appointment of Mr William Thomas Codd as a secretary on 2017-12-18
dot icon10/04/2018
Termination of appointment of Rosemarie Codd as a secretary on 2017-12-18
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-02 with updates
dot icon16/08/2017
Notification of John James Joyce as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of William Thomas Codd as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon07/09/2015
Appointment of Mr John James Joyce as a director on 2014-11-27
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon07/06/2013
Termination of appointment of John Joyce as a director
dot icon30/01/2013
Appointment of Mr John James Joyce as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Secretary's details changed for Rosemarie Codd on 2012-08-07
dot icon29/08/2012
Director's details changed for William Thomas Codd on 2012-08-07
dot icon29/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 02/07/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 02/07/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 02/07/07; full list of members
dot icon02/03/2007
Secretary resigned
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New secretary appointed
dot icon01/08/2006
Return made up to 02/07/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Registered office changed on 26/07/05 from: 310 wellingborough road northampton NN1 4EP
dot icon26/07/2005
Ad 30/06/05--------- £ si 1@1
dot icon26/07/2005
Return made up to 02/07/05; full list of members
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon15/02/2005
Particulars of mortgage/charge
dot icon13/08/2004
Certificate of change of name
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed;new director appointed
dot icon29/07/2004
Ad 02/07/04--------- £ si 100@1=100 £ ic 1/101
dot icon29/07/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon02/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EVENT EXHIBITION SERVICES LIMITED

EVENT EXHIBITION SERVICES LIMITED is an(a) Dissolved company incorporated on 02/07/2004 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENT EXHIBITION SERVICES LIMITED?

toggle

EVENT EXHIBITION SERVICES LIMITED is currently Dissolved. It was registered on 02/07/2004 and dissolved on 28/05/2023.

Where is EVENT EXHIBITION SERVICES LIMITED located?

toggle

EVENT EXHIBITION SERVICES LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does EVENT EXHIBITION SERVICES LIMITED do?

toggle

EVENT EXHIBITION SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for EVENT EXHIBITION SERVICES LIMITED?

toggle

The latest filing was on 28/05/2023: Final Gazette dissolved following liquidation.