Advanced company searchLink opens in new window

PRESENCE MARKETING LTD

Company number 05365388

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
21 Feb 2016 AD01 Registered office address changed from 2 Back Way Lower Moor Pershore Worcestershire WR10 2PG to Cherry Trees Barn Walcot Lane Drakes Broughton Pershore Worcestershire WR10 2AL on 21 February 2016
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 CH01 Director's details changed for Kate Louise Edginton on 5 November 2014
10 Mar 2015 CH01 Director's details changed for Frances Elizabeth Connop on 21 August 2014
10 Mar 2015 CH03 Secretary's details changed for Kate Louise Edginton on 5 November 2014
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
18 Feb 2014 CH01 Director's details changed for Kate Louise Hodges on 10 August 2013
18 Feb 2014 CH03 Secretary's details changed for Kate Louise Hodges on 10 August 2013
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 May 2013 CH01 Director's details changed for Frances Elizabeth Connop on 17 May 2013
27 May 2013 CH01 Director's details changed for Frances Elizabeth Connop on 17 May 2013
04 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AD01 Registered office address changed from First House Sutton Street Birmingham West Midlands B1 1PE on 6 July 2011
09 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010