Advanced company searchLink opens in new window

CMLMARKETING LTD

Company number 03805464

Filter by category

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
25 May 2017 TM01 Termination of appointment of Kim Lynda Horlock as a director on 21 May 2017
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 CERTNM Company name changed CML2 LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
16 Feb 2016 CH01 Director's details changed for Mr Dean Anthony Cook on 16 February 2016
16 Feb 2016 CH01 Director's details changed for Ms Kim Horlock on 16 February 2016
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 TM01 Termination of appointment of Daniel Alexander Cook as a director on 14 October 2015
09 Sep 2015 AP01 Appointment of Ms Kim Horlock as a director on 8 September 2015
09 Sep 2015 AP01 Appointment of Mr Daniel Alexander Cook as a director on 24 August 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Oct 2014 CERTNM Company name changed cml marketing LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
25 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jul 2013 AR01 Annual return made up to 12 July 2013
Statement of capital on 2013-07-29
  • GBP 1
09 Jul 2013 TM02 Termination of appointment of Jane Cook as a secretary
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jul 2012 AR01 Annual return made up to 12 July 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders