- Company Overview for PROMOTIONS MARKETING LEISURE LIMITED (06247056)
- Filing history for PROMOTIONS MARKETING LEISURE LIMITED (06247056)
- People for PROMOTIONS MARKETING LEISURE LIMITED (06247056)
- Insolvency for PROMOTIONS MARKETING LEISURE LIMITED (06247056)
- More for PROMOTIONS MARKETING LEISURE LIMITED (06247056)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2017 | AD01 | Registered office address changed from 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE to 40a Station Road Upminster Essex RM14 2TR on 5 January 2017 | |
09 Dec 2016 | 4.70 | Declaration of solvency | |
09 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
07 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE England to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 | |
29 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AD01 | Registered office address changed from 34 Brookside Crescent, Cuffley Potters Bar Hertfordshire EN6 4QN on 29 May 2014 | |
28 May 2014 | CH03 | Secretary's details changed for Vera Lawton on 27 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Peter Lawton on 27 May 2014 | |
28 May 2014 | CH03 | Secretary's details changed for Vera Lawton on 27 May 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |