About

Registered Number: 04087069
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Cubley Hall Farm Mortimer Road, Cubley, Sheffield, S36 9DF

 

Event Homes U.K. Ltd was registered on 10 October 2000, it has a status of "Dissolved". The companies directors are listed as Pallett, Diane Elizabeth, Pallett, Neil, Dominguez, Jose Ballesteros at Companies House. We do not know the number of employees at Event Homes U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLETT, Diane Elizabeth 10 October 2000 - 1
PALLETT, Neil 10 October 2000 - 1
DOMINGUEZ, Jose Ballesteros 01 October 2004 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
287 - Change in situation or address of Registered Office 23 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.