Advanced company searchLink opens in new window

MALMESBURY BUILDING COMPANY LIMITED

Company number 04652571

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)
21 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 January 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 22 July 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 22 January 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 22 July 2011
27 Jan 2011 4.68 Liquidators' statement of receipts and payments to 22 January 2011
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 22 July 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 22 January 2010
06 Feb 2009 4.20 Statement of affairs with form 4.19
06 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-23
06 Feb 2009 600 Appointment of a voluntary liquidator
15 Jan 2009 287 Registered office changed on 15/01/2009 from trullwell, box stroud gloucestershire GL6 9HD
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 CERTNM Company name changed malmesbury brickwork LIMITED\certificate issued on 05/06/08
28 Apr 2008 363a Return made up to 30/01/08; full list of members
28 Apr 2008 288c Secretary's Change of Particulars / luke harris / 05/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: partridge house, now: saddleback road; Area was: pinkney, now: shaw; Post Town was: malmesbury, now: swindon; Post Code was: SN16 0NZ, now: SN5 5YA; Country was: , now: united kingdom
22 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
30 Oct 2007 287 Registered office changed on 30/10/07 from: 11-17 market place cirencester gloucestershire GL7 2PB
02 May 2007 288b Secretary resigned
02 May 2007 288a New secretary appointed
02 May 2007 288b Director resigned
02 May 2007 363a Return made up to 30/01/07; full list of members
02 May 2007 288a New director appointed
16 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006