Advanced company searchLink opens in new window

MALT CROSS LIMITED

Company number 04923936

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 7 August 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 August 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 7 August 2019
31 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
30 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2018 AD01 Registered office address changed from 16 Saint Jamess Street Nottingham Nottinghamshire NG1 6FG to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 29 August 2018
27 Aug 2018 LIQ02 Statement of affairs
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-08
05 Dec 2017 PSC05 Change of details for Malt Cross Trust Company as a person with significant control on 5 December 2017
20 Nov 2017 AP01 Appointment of Mrs Jaqueline Price as a director on 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
04 Oct 2017 TM02 Termination of appointment of Jacqueline Price as a secretary on 30 September 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 TM01 Termination of appointment of Joanne Frances Cox-Brown as a director on 23 December 2016
02 Dec 2016 AP01 Appointment of The Revd Canon John William Bentham as a director on 29 November 2016
01 Dec 2016 AP03 Appointment of Mrs Jacqueline Price as a secretary on 29 November 2016
27 Nov 2016 TM02 Termination of appointment of Christopher William Judson as a secretary on 14 November 2016
27 Nov 2016 TM01 Termination of appointment of Christopher William Judson as a director on 14 November 2016
12 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
24 Jun 2016 AA Accounts for a small company made up to 31 December 2015