- Company Overview for HAMILTONS MARKETING LIMITED (05453028)
- Filing history for HAMILTONS MARKETING LIMITED (05453028)
- People for HAMILTONS MARKETING LIMITED (05453028)
- Insolvency for HAMILTONS MARKETING LIMITED (05453028)
- More for HAMILTONS MARKETING LIMITED (05453028)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |