Advanced company searchLink opens in new window

MALLOY'S CRAFT BUTCHERY 2 LTD

Company number 04580230

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)
07 Dec 2010 CC04 Statement of company's objects
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 42
16 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
15 Nov 2010 CH03 Secretary's details changed for Theresa Welton on 1 October 2009
06 Oct 2010 AD01 Registered office address changed from Unit D South Cambs Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH on 6 October 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH01 Director's details changed for Mr John Charles Welton on 1 November 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 July 2009
  • GBP 30
06 Oct 2009 AP01 Appointment of Paul Anderson as a director
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2009 363a Return made up to 12/12/08; no change of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
18 Mar 2008 CERTNM Company name changed e g pranklin LTD\certificate issued on 20/03/08
10 Dec 2007 363s Return made up to 01/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Sep 2007 287 Registered office changed on 22/09/07 from: 1A arbury road cambridge cambridgeshire CB4 2JB
11 Aug 2007 225 Accounting reference date shortened from 30/11/07 to 31/07/07
11 Aug 2007 288b Director resigned
11 Aug 2007 288b Secretary resigned;director resigned
11 Aug 2007 288a New director appointed
11 Aug 2007 288a New secretary appointed
20 Apr 2007 AA Total exemption small company accounts made up to 30 November 2006