EVENTFIXERS LIMITED

Register to unlock more data on OkredoRegister

EVENTFIXERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971990

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon11/08/2023
Final Gazette dissolved following liquidation
dot icon11/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2022
Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2022-06-07
dot icon13/05/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Statement of affairs
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Confirmation statement made on 2021-04-13 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/01/2021
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2021-01-25
dot icon12/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/04/2020
Notification of Helen Syme as a person with significant control on 2020-04-23
dot icon23/04/2020
Cessation of George Colquhoun as a person with significant control on 2020-04-23
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on 2016-10-13
dot icon11/10/2016
Termination of appointment of Prudence Anne Barton as a director on 2016-09-30
dot icon05/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL on 2014-07-16
dot icon05/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/07/2013
Director's details changed for Helen Claire Syme on 2013-04-20
dot icon20/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Termination of appointment of Margaret Colquhoun as a secretary
dot icon10/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Helen Syme on 2010-05-05
dot icon05/05/2010
Director's details changed for Prudence Anne Barton on 2010-05-05
dot icon05/05/2010
Secretary's details changed for Margaret Elaine Colquhoun on 2010-05-05
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Registered office changed on 16/09/2008 from lawford house albert place london N3 1QA
dot icon23/04/2008
Return made up to 13/04/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 13/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 13/04/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/02/2006
Registered office changed on 14/02/06 from: 2 little union street ulverston cumbria LA12 7HP
dot icon06/05/2005
Return made up to 13/04/05; full list of members
dot icon03/05/2005
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/05/2004
Return made up to 13/04/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 13/04/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 13/04/02; full list of members
dot icon12/04/2002
Ad 30/01/02--------- £ si 1994@1=1994 £ ic 14846/16840
dot icon12/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/05/2001
Return made up to 13/04/01; full list of members
dot icon13/12/2000
Ad 20/10/00--------- £ si 2610@1=2610 £ ic 11000/13610
dot icon27/11/2000
Ad 18/10/00--------- £ si 10450@1=10450 £ ic 550/11000
dot icon01/11/2000
Nc inc already adjusted 18/10/00
dot icon01/11/2000
Resolutions
dot icon08/09/2000
New director appointed
dot icon22/08/2000
Ad 11/08/00--------- £ si 495@1=495 £ ic 55/550
dot icon22/08/2000
Resolutions
dot icon22/08/2000
£ nc 100/10000 11/08/00
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
New director appointed
dot icon10/08/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon10/08/2000
Ad 30/04/00--------- £ si 54@1=54 £ ic 1/55
dot icon10/08/2000
Registered office changed on 10/08/00 from: 98 meols parade wirral merseyside CH47 5AY
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon13/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVENTFIXERS LIMITED

EVENTFIXERS LIMITED is an(a) Dissolved company incorporated on 13/04/2000 with the registered office located at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTFIXERS LIMITED?

toggle

EVENTFIXERS LIMITED is currently Dissolved. It was registered on 13/04/2000 and dissolved on 11/08/2023.

Where is EVENTFIXERS LIMITED located?

toggle

EVENTFIXERS LIMITED is registered at Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does EVENTFIXERS LIMITED do?

toggle

EVENTFIXERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EVENTFIXERS LIMITED?

toggle

The latest filing was on 11/08/2023: Final Gazette dissolved following liquidation.