360 Creative Event Services Limited

DataGardener
dissolved
Unknown

360 Creative Event Services Limited

02614924Private Limited With Share Capital

35 Newhall Street, Birmingham, B33PU
Incorporated

28/05/1991

Company Age

34 years

Directors

4

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

360 Creative Event Services Limited (02614924) is a private limited with share capital incorporated on 28/05/1991 (34 years old) and registered in birmingham, B33PU. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 28/05/1991
B33PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-12-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:15-07-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-08-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-03-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-03-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-01-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-10-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-07-2013
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:01-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-07-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-05-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:14-05-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:18-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Change Sail Address Company
Category:Address
Date:04-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-09-2012
Termination Secretary Company With Name
Category:Officers
Date:04-09-2012
Termination Director Company With Name
Category:Officers
Date:04-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Legacy
Category:Mortgage
Date:03-05-2012
Legacy
Category:Mortgage
Date:11-04-2012
Legacy
Category:Mortgage
Date:11-04-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:28-03-2012
Legacy
Category:Mortgage
Date:17-02-2012
Legacy
Category:Mortgage
Date:17-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Legacy
Category:Mortgage
Date:05-03-2011
Legacy
Category:Mortgage
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Resolution
Category:Resolution
Date:29-07-2010
Capital Alter Shares Consolidation
Category:Capital
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:19-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Termination Secretary Company With Name
Category:Officers
Date:13-05-2010
Termination Director Company With Name
Category:Officers
Date:13-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2010
Change Of Name Notice
Category:Change Of Name
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Legacy
Category:Mortgage
Date:29-01-2010
Legacy
Category:Mortgage
Date:23-11-2009
Legacy
Category:Mortgage
Date:19-11-2009
Legacy
Category:Mortgage
Date:19-11-2009
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2009
Legacy
Category:Mortgage
Date:09-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:26-06-2008
Resolution
Category:Resolution
Date:11-03-2008
Legacy
Category:Capital
Date:11-03-2008
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2007
Legacy
Category:Annual Return
Date:16-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2006
Legacy
Category:Annual Return
Date:01-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2005
Legacy
Category:Officers
Date:03-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2004
Legacy
Category:Annual Return
Date:25-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2003
Legacy
Category:Capital
Date:12-06-2003
Legacy
Category:Annual Return
Date:12-06-2003
Legacy
Category:Officers
Date:09-06-2003
Legacy
Category:Officers
Date:04-09-2002
Legacy
Category:Annual Return
Date:21-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2002
Legacy
Category:Officers
Date:05-10-2001
Legacy
Category:Annual Return
Date:04-06-2001
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2001
Legacy
Category:Annual Return
Date:06-06-2000
Legacy
Category:Capital
Date:26-04-2000
Legacy
Category:Officers
Date:26-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2000
Legacy
Category:Capital
Date:13-04-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2014
Filing Date28/09/2012
Latest Accounts31/12/2011

Trading Addresses

35 Newhall Street, Birmingham, West Midlands, B33PURegistered
Unit 20, Loxley Road, Wellesbourne, Warwick, Warwickshire, CV359JY

Contact

35 Newhall Street, Birmingham, B33PU