- Company Overview for MALMESBURY BUILDING COMPANY LIMITED (04652571)
- Filing history for MALMESBURY BUILDING COMPANY LIMITED (04652571)
- People for MALMESBURY BUILDING COMPANY LIMITED (04652571)
- Charges for MALMESBURY BUILDING COMPANY LIMITED (04652571)
- Insolvency for MALMESBURY BUILDING COMPANY LIMITED (04652571)
- More for MALMESBURY BUILDING COMPANY LIMITED (04652571)
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
|
|
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 |