- Company Overview for MALVERN DEVELOPMENT LIMITED (01501893)
- Filing history for MALVERN DEVELOPMENT LIMITED (01501893)
- People for MALVERN DEVELOPMENT LIMITED (01501893)
- Charges for MALVERN DEVELOPMENT LIMITED (01501893)
- Insolvency for MALVERN DEVELOPMENT LIMITED (01501893)
- More for MALVERN DEVELOPMENT LIMITED (01501893)
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) |
---|---|---|---|
17 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2016 | |
23 Oct 2015 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 35 Ludgate Hill Birmingham B3 1EH on 23 October 2015 | |
22 Oct 2015 | 4.70 | Declaration of solvency | |
22 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 1 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Dec 2014 | AD01 | Registered office address changed from Glebe Farm Feckenham Nr Redditch Worcestershire B96 6JP to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 4 December 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 1 May 2014 | |
11 Jun 2014 | AP01 | Appointment of Jayne English as a director | |
23 May 2014 | AP01 | Appointment of Jonathan Melville-Smith as a director | |
23 May 2014 | AP01 | Appointment of Anne Susan Melville-Smith as a director | |
23 May 2014 | TM01 | Termination of appointment of Ronald Melville-Smith as a director | |
23 May 2014 | TM02 | Termination of appointment of Sandra Schofield as a secretary | |
23 May 2014 | TM01 | Termination of appointment of Sandra Schofield as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
17 Jan 2014 | CH03 | Secretary's details changed for Mrs Sandra Lesley Schofield on 16 August 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Sandra Lesley Schofield on 16 August 2013 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 1 May 2013 | |
07 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |