Advanced company searchLink opens in new window

PROMOTIONS MARKETING LEISURE LIMITED

Company number 06247056

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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