- Company Overview for MALDCARE LIMITED (03245109)
- Filing history for MALDCARE LIMITED (03245109)
- People for MALDCARE LIMITED (03245109)
- Charges for MALDCARE LIMITED (03245109)
- More for MALDCARE LIMITED (03245109)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | DS01 | Application to strike the company off the register | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
19 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
11 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 | |
15 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 |