Advanced company searchLink opens in new window

MARKETING AND LEAD GENERATION LTD

Company number 05854544

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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 December 2018
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 8 December 2016
03 Jul 2018 4.68 Liquidators' statement of receipts and payments to 8 December 2015
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
05 Jun 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017
31 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order replacement of liquidator
23 May 2017 AC92 Restoration by order of the court
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 8 December 2014
07 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2013 AD01 Registered office address changed from Pioneer House Birmingham Street Halesowen West Midlands B63 3HN United Kingdom on 19 December 2013
18 Dec 2013 4.20 Statement of affairs with form 4.19
18 Dec 2013 600 Appointment of a voluntary liquidator
18 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-12-09
09 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
09 Aug 2013 AD02 Register inspection address has been changed
09 Aug 2013 CH03 Secretary's details changed for Mr Andrew Alan Dunn on 22 June 2013
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012