Advanced company searchLink opens in new window

HAMILTONS MARKETING LIMITED

Company number 05453028

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2016 AD01 Registered office address changed from Unit 4 Great Barr Business Park, Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 11 November 2016
09 Nov 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,065
07 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,065
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 7,065
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Mar 2014 AD01 Registered office address changed from 23 Baltimore Road Great Barr Birmingham West Midlands B42 1DD on 17 March 2014
10 Sep 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,065
02 Sep 2013 AA Total exemption small company accounts made up to 31 May 2012