Advanced company searchLink opens in new window

HUB MARKETING LIMITED

Company number 05007470

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)
23 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 August 2013
05 Sep 2012 TM01 Termination of appointment of Helen Marie Johnson as a director on 23 August 2012
03 Sep 2012 AD01 Registered office address changed from 20 Limefield Avenue Whalley Clitheroe Lancashire BB7 9RJ England on 3 September 2012
03 Sep 2012 4.70 Declaration of solvency
03 Sep 2012 600 Appointment of a voluntary liquidator
03 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-23
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 May 2012 AD01 Registered office address changed from Office 10 Business Centre 5 Stanley Street Longridge Lancashire PR3 3NJ on 31 May 2012
21 May 2012 AD01 Registered office address changed from Rhodesia House 52 Princess Street Manchester M1 6JX England on 21 May 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 200
11 Jan 2012 CH01 Director's details changed for Helen Marie Johnson on 1 January 2012
08 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2010 CH01 Director's details changed for Helen Marie Johnson on 28 May 2010
08 Jun 2010 CH01 Director's details changed for Steven Edward Johnson on 28 May 2010
08 Jun 2010 CH03 Secretary's details changed for Helen Marie Johnson on 28 May 2010
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2010 AD01 Registered office address changed from 13 Preston Road Ribchester Lancashire PR3 3XL on 6 May 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders