- Company Overview for HAT TRICK MARKETING COMMUNICATIONS LIMITED (04444127)
- Filing history for HAT TRICK MARKETING COMMUNICATIONS LIMITED (04444127)
- People for HAT TRICK MARKETING COMMUNICATIONS LIMITED (04444127)
- Insolvency for HAT TRICK MARKETING COMMUNICATIONS LIMITED (04444127)
- More for HAT TRICK MARKETING COMMUNICATIONS LIMITED (04444127)
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) |
---|---|---|---|
14 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2019 | |
15 Jun 2018 | AD01 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 15 June 2018 | |
13 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | LIQ02 | Statement of affairs | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | AP01 | Appointment of Mr Gregory David Norman as a director on 11 November 2016 | |
23 Feb 2017 | AP01 | Appointment of Mr Iain Roderick Sanderson as a director on 11 November 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Helen Dorado as a director on 11 November 2016 | |
16 Feb 2017 | TM02 | Termination of appointment of Karen Lewis as a secretary on 11 November 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 6 July 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |