Advanced company searchLink opens in new window

MALTON ENGINEERING SUPPLIES LTD

Company number 04943700

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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