Advanced company searchLink opens in new window

4 ADVERTISING AND MARKETING LIMITED

Company number 06255640

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
08 Nov 2016 SH20 Statement by Directors
08 Nov 2016 SH19 Statement of capital on 8 November 2016
  • GBP 1
08 Nov 2016 CAP-SS Solvency Statement dated 19/10/16
08 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2016 MR04 Satisfaction of charge 1 in full
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 45,000
21 Jan 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-20
21 Jan 2016 CONNOT Change of name notice
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
23 Jun 2015 AUD Auditor's resignation
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 45,000
26 Mar 2015 SH08 Change of share class name or designation
19 Aug 2014 AA Accounts for a small company made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 45,000
06 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
17 Oct 2013 CH01 Director's details changed for Mr David Dudley Forbes Whittle on 17 October 2013
17 Oct 2013 AD01 Registered office address changed from Beechwood House Beechwoods Estate Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 17 October 2013
04 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
10 Apr 2013 AA Accounts for a small company made up to 30 September 2012