SPECIAL EVENTS (BRISTOL) LIMITED
Overview
| Company Name | SPECIAL EVENTS (BRISTOL) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03823558 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPECIAL EVENTS (BRISTOL) LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is SPECIAL EVENTS (BRISTOL) LIMITED located?
| Registered Office Address | 1st Floor Fairclough House Church Street PR7 4EX Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPECIAL EVENTS (BRISTOL) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 12, 2022 |
| Next Accounts Due On | Apr 12, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 12, 2021 |
What is the status of the latest confirmation statement for SPECIAL EVENTS (BRISTOL) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 01, 2022 |
| Next Confirmation Statement Due | Oct 15, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2021 |
| Overdue | Yes |
What are the latest filings for SPECIAL EVENTS (BRISTOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 27, 2025 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from PO Box 4385 03823558 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on Mar 19, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed to PO Box 4385, 03823558 - Companies House Default Address, Cardiff, CF14 8LH on Feb 12, 2024 | 1 pages | RP05 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2023 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Anderson Brookes Insolvency Practitioners Limited 4th Flor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on Oct 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Berkeley House Berkeley Gardens Keynsham Bristol BS31 2PN England to 4th Flor Churchgate House 30 Churchgate Bolton BL1 1HL on Apr 05, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 12, 2021 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2021 to Jul 12, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of SPECIAL EVENTS (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Wayne Allister | Director | Berkeley House Berkeley Gardens Keynsham BS31 2PN Bristol | England | British | 65632260002 | |||||||||
| TAYLOR, Nicola | Secretary | Berkeley House Berkeley Gardens Horsham BS31 2PN Bristol | British | 124613060001 | ||||||||||
| TAYLOR, Susan | Secretary | Berkeley House Berkeley Gardens Keynsham BS31 2PN Bristol | British | 88286190001 | ||||||||||
| CT SERVICES LTD | Secretary | Hopps Road Kingswood BS15 9QQ Bristol 33 England |
| 98283300001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TAYLOR, Nicola | Director | Berkeley Gardens Keynsham BS31 2PN Bristol Berkeley House England | United Kingdom | British | 124613060001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPECIAL EVENTS (BRISTOL) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Wayne Allister Taylor | Apr 07, 2016 | 120 Bark Street BL1 2AX Bolton 6th & 7th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SPECIAL EVENTS (BRISTOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0