MALCOLM GOLD SALES & LETTINGS LIMITED
Company number 04503552
- Company Overview for MALCOLM GOLD SALES & LETTINGS LIMITED (04503552)
- Filing history for MALCOLM GOLD SALES & LETTINGS LIMITED (04503552)
- People for MALCOLM GOLD SALES & LETTINGS LIMITED (04503552)
- Charges for MALCOLM GOLD SALES & LETTINGS LIMITED (04503552)
- More for MALCOLM GOLD SALES & LETTINGS LIMITED (04503552)
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 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | AD01 | Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to 90 Willerby Road Hull HU5 5JN on 24 May 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from 90 Willerby Road Hull East Yorkshire HU5 5JN to Cwg House Gallamore Lane Market Rasen LN8 3HA on 28 April 2023 | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
20 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
25 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Steven Darren Austin as a director on 25 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Steven Darren Austin as a secretary on 25 November 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|