ONE MARKETING COMMUNICATIONS LIMITED

C/O Kbl Advisory Limited, Stamford House C/O Kbl Advisory Limited, Stamford House, Sale, M33 2DH
StatusLIQUIDATION
Company No.06756007
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

ONE MARKETING COMMUNICATIONS LIMITED is an liquidation private limited company with number 06756007. It was incorporated 15 years, 5 months, 12 days ago, on 24 November 2008. The company address is C/O Kbl Advisory Limited, Stamford House C/O Kbl Advisory Limited, Stamford House, Sale, M33 2DH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2024

Action Date: 26 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Mar 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: 69 Dane Road Sale Cheshire M33 7BP

New address: C/O Kbl Advisory Limited, Stamford House Northenden Road Sale M33 2DH

Change date: 2023-02-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-23

Capital : 1,155 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Meadowcroft

Termination date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Mr Andrew Wood

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Oliver Hamilton

Termination date: 2021-02-26

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 1,145 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Charles Friday

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Wayne Alan Silver

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Smith Harding

Appointment date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 1,135 GBP

Date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Friday

Appointment date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Alexander Oliver Hamilton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr William Guy English

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Capital : 1,110.00 GBP

Date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 95 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH01

Capital : 1,060.00 GBP

Date: 2015-04-28

Documents

View document PDF

Second filing of form with form type

Date: 27 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-03

Capital : 1,395.50 GBP

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Capital : 1,010.00 GBP

Date: 2013-05-10

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Meadowcroft

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-03-31

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hughes

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Alan Silver

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Graeme Nicholas Preston Wood

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed awa manchester LIMITED\certificate issued on 26/11/09

Documents

View document PDF

Change of name notice

Date: 19 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Patricia Maria Froggatt

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed wayne alan silver

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 30/04/2010

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDSMORE CONSTRUCTION SERVICES LIMITED

13 FORD WAY, DOWNLEY,BUCKINGHAMSHIRE,HP13 5XW

Number:05946716
Status:ACTIVE
Category:Private Limited Company

BACHES PROPERTY LIMITED

LOMBARD HOUSE,WEST BROMWICH,B70 7PL

Number:11463371
Status:ACTIVE
Category:Private Limited Company

DM CONSTRUCTION MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09086884
Status:ACTIVE
Category:Private Limited Company

JCTL LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11767895
Status:ACTIVE
Category:Private Limited Company

SALA THERAPY LIMITED

ABC HOUSE, OFFICES @ REAR OF,LEICESTER,LE5 3QG

Number:11253840
Status:ACTIVE
Category:Private Limited Company

THE LION INN TRELLECH LIMITED

THE LION INN,TRELLECH,NP25 4PA

Number:10423709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source