- Company Overview for MALTWILLOW LIMITED (01863337)
- Filing history for MALTWILLOW LIMITED (01863337)
- People for MALTWILLOW LIMITED (01863337)
- Charges for MALTWILLOW LIMITED (01863337)
- Insolvency for MALTWILLOW LIMITED (01863337)
- More for MALTWILLOW LIMITED (01863337)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
18 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2023 | |
20 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | AD01 | Registered office address changed from PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 6 September 2022 | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
20 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of John Alfred Hugh Edmonds as a director on 13 February 2019 | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
07 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
03 Oct 2018 | AD01 | Registered office address changed from 217 Brompton Road London SW3 1HW to PO Box Attn Mga Michael George Associates Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD on 3 October 2018 | |
22 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates |