Advanced company searchLink opens in new window

THE MALABAR COTTON COMPANY LIMITED

Company number 01779101

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
13 Sep 2017 LIQ02 Statement of affairs
13 Sep 2017 600 Appointment of a voluntary liquidator
13 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
01 Sep 2017 AD01 Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017
07 Jul 2017 MR04 Satisfaction of charge 017791010008 in full
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
17 Nov 2016 MR01 Registration of charge 017791010008, created on 17 November 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
23 Jan 2015 AD01 Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 MR04 Satisfaction of charge 5 in full
02 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
02 Dec 2013 CH01 Director's details changed for Peter Christopher Sterck on 15 November 2013
02 Dec 2013 AD04 Register(s) moved to registered office address
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
07 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Oct 2012 AD01 Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012