Advanced company searchLink opens in new window

SALESMARK LIMITED

Company number 11993949

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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
07 Aug 2023 LIQ10 Removal of liquidator by court order
05 Aug 2023 600 Appointment of a voluntary liquidator
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 LIQ01 Declaration of solvency
01 Feb 2023 SH20 Statement by Directors
01 Feb 2023 SH19 Statement of capital on 1 February 2023
  • GBP 1
01 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/02/2023
01 Feb 2023 CAP-SS Solvency Statement dated 01/02/23
01 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/02/2023
28 Nov 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
23 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
28 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 AD01 Registered office address changed from Charlotte Rose House 22 Little End Road, Eaton Socon St. Neots Cambs PE19 8JH to Quick-Step Academy Guinness Road Trading Estate Guinness Road Trafford Park, Stretford Manchester M17 1SB on 20 July 2021
15 Jul 2021 AP01 Appointment of Mr Nigel Mcmanus as a director on 5 July 2021
15 Jul 2021 AP01 Appointment of Mr Evert Maene as a director on 5 July 2021
15 Jul 2021 TM01 Termination of appointment of Carly Suzanne Williams as a director on 5 July 2021
15 Jul 2021 TM01 Termination of appointment of Clare Francis Stanley as a director on 5 July 2021
15 Jul 2021 TM01 Termination of appointment of John Richard Knight as a director on 5 July 2021
15 Jul 2021 AP01 Appointment of Mr Ruben Desmet as a director on 5 July 2021