Advanced company searchLink opens in new window

M & S EXHIBITION SERVICES LIMITED

Company number 04567694

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 February 2021
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 February 2020
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 3 February 2019
16 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 3 February 2018
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
06 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
02 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 3 February 2015
11 Mar 2014 AD01 Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 11 March 2014
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 4.20 Statement of affairs with form 4.19
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 142
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 TM02 Termination of appointment of Joyce Greenhalgh as a secretary
05 Nov 2012 TM01 Termination of appointment of Raymond Greenhalgh as a director
05 Nov 2012 TM01 Termination of appointment of Joyce Greenhalgh as a director
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 141
20 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 141
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010