- Company Overview for MALTON ENGINEERING SUPPLIES LTD (04943700)
- Filing history for MALTON ENGINEERING SUPPLIES LTD (04943700)
- People for MALTON ENGINEERING SUPPLIES LTD (04943700)
- Charges for MALTON ENGINEERING SUPPLIES LTD (04943700)
- Insolvency for MALTON ENGINEERING SUPPLIES LTD (04943700)
- More for MALTON ENGINEERING SUPPLIES LTD (04943700)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2014 | |
16 Aug 2013 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 16 August 2013 | |
15 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AD01 | Registered office address changed from York Road Industrial Estate, Malton North Yorkshire YO17 6YA on 25 July 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
31 Jan 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
15 Jan 2010 | CH03 | Secretary's details changed for Jean Cynthia Kaye on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Jean Cynthia Kaye on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Tom Ian Kaye on 1 October 2009 | |
19 Jan 2009 | 363a | Return made up to 27/10/08; full list of members | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2008 | 363a | Return made up to 27/10/07; full list of members | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from unit 2A york road industrial estate, malton north yorkshire YO17 6YA |