Advanced company searchLink opens in new window

HML MARKETING LIMITED

Company number 02123255

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
03 Aug 2017 AP03 Appointment of Mr David Charles Turner as a secretary on 14 July 2017
14 Jul 2017 TM02 Termination of appointment of James David Seton Adams as a secretary on 14 July 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
03 Jun 2016 AA Full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
12 Dec 2015 AP03 Appointment of Mr James David Seton Adams as a secretary on 7 December 2015
30 Sep 2015 TM02 Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015
16 Jul 2015 AD01 Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 TM02 Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015
31 Dec 2014 SH19 Statement of capital on 31 December 2014
  • GBP 100
31 Dec 2014 SH20 Statement by Directors
31 Dec 2014 CAP-SS Solvency Statement dated 22/12/14
31 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,053,670
07 Apr 2014 AP03 Appointment of Mr Steven Terence Hunter Griffin as a secretary
14 Feb 2014 CH01 Director's details changed for Mrs Katharine Anne Wade on 23 December 2013
08 Nov 2013 AP01 Appointment of Mrs Katharine Anne Wade as a director
08 Nov 2013 TM01 Termination of appointment of Andrew Gibson as a director