Advanced company searchLink opens in new window

ALL ABOUT ME MARQUEES & EVENTS LTD

Company number 07950308

Filter by category

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)
04 Mar 2024 AD01 Registered office address changed from Dutton Green Industrial Park Little Stannery Ellesmere Port CH2 4SA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 March 2024
04 Mar 2024 600 Appointment of a voluntary liquidator
04 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-01
04 Mar 2024 LIQ02 Statement of affairs
26 Jan 2024 MR01 Registration of charge 079503080003, created on 17 January 2024
24 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
24 Oct 2023 MR01 Registration of charge 079503080002, created on 20 October 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
02 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
22 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
04 Feb 2022 PSC07 Cessation of Andrew Richard Kirk as a person with significant control on 28 January 2022
04 Feb 2022 PSC04 Change of details for Mr William David Fletcher as a person with significant control on 28 January 2022
04 Feb 2022 PSC04 Change of details for Mr James Stuart Warren Merrick as a person with significant control on 28 January 2022
04 Feb 2022 PSC04 Change of details for Mrs Samantha Merrick as a person with significant control on 28 January 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 12
10 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
18 Jan 2021 PSC04 Change of details for Mr Andrew Richard Kirk as a person with significant control on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr William David Fletcher as a person with significant control on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr William David Fletcher on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr James Stuart Warren Merrick as a person with significant control on 18 January 2021
18 Jan 2021 CH01 Director's details changed for James Stuart Warren Merrick on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mrs Samantha Merrick as a person with significant control on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mrs Samantha Merrick on 18 January 2021