About

Registered Number: 04608286
Date of Incorporation: 04/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2016 (8 years and 10 months ago)
Registered Address: Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Based in Bewdley, Worcestershire, Event Staging & Presentation Support Ltd was founded on 04 December 2002, it's status is listed as "Dissolved". Sharp, David Brian is listed as the only a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, David Brian 04 December 2002 25 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2016
4.68 - Liquidator's statement of receipts and payments 13 March 2015
F10.2 - N/A 11 March 2014
RESOLUTIONS - N/A 14 January 2014
RESOLUTIONS - N/A 14 January 2014
AD01 - Change of registered office address 14 January 2014
4.20 - N/A 14 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
DISS16(SOAS) - N/A 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 30 September 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 20 January 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 05 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 09 December 2004
363s - Annual Return 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
CERTNM - Change of name certificate 29 January 2003
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.