Advanced company searchLink opens in new window

EUROPEAN EVENTS LIMITED

Company number 02879101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 15 February 2014
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
18 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 February 2012
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 August 2011
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 15 February 2011
07 Oct 2010 AD01 Registered office address changed from C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 7 October 2010
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 15 August 2010
26 Feb 2010 4.68 Liquidators' statement of receipts and payments to 15 February 2010
13 Mar 2009 4.20 Statement of affairs with form 4.19
05 Mar 2009 4.48 Notice of Constitution of Liquidation Committee
02 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Mar 2009 600 Appointment of a voluntary liquidator
09 Feb 2009 287 Registered office changed on 09/02/2009 from 71 duke street mayfair london W1M 5DH
09 Feb 2009 288b Appointment terminated director kirsten palmer-jeffery
09 Feb 2009 288b Appointment terminated director jennifer palmer-jeffery
07 Feb 2009 288b Appointment terminated director stephen coverdale
07 Feb 2009 288b Appointment terminated director jane wade
15 Jan 2009 288a Director appointed kirsten lee palmer logged form
15 Jan 2009 288a Director appointed jennifer mary palmer-jeffery
09 Jan 2009 363a Return made up to 03/12/08; full list of members
09 Jan 2009 288c Director's change of particulars / paul southern / 04/12/2008