Advanced company searchLink opens in new window

KING MALCOLM (DUNFERMLINE) LIMITED

Company number 05378017

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)
16 Feb 2022 BONA Bona Vacantia disclaimer
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2020 AD01 Registered office address changed from C/O Thrings Llp, 20 st. Andrew Street London EC4A 3AG England to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 17 December 2020
17 Dec 2020 600 Appointment of a voluntary liquidator
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
17 Dec 2020 LIQ02 Statement of affairs
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
07 Feb 2020 PSC05 Change of details for Peel Hotels Plc as a person with significant control on 18 October 2019
20 Nov 2019 AA Full accounts made up to 27 January 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
26 Nov 2018 AA Full accounts made up to 28 January 2018
13 Nov 2018 AP04 Appointment of Thrings Company Secretarial Limited as a secretary on 13 November 2018
13 Nov 2018 TM02 Termination of appointment of Thrings Llp as a secretary on 13 November 2018
27 Jul 2018 CH04 Secretary's details changed for Thrings Llp on 26 July 2018
27 Jul 2018 AD01 Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom to C/O Thrings Llp, 20 st. Andrew Street London EC4A 3AG on 27 July 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Nov 2017 AA Full accounts made up to 29 January 2017
21 Sep 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2017 MR04 Satisfaction of charge 1 in full
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
27 Oct 2015 AA Full accounts made up to 1 February 2015
12 Aug 2015 AP01 Appointment of Nicholas David Lawton Parrish as a director on 3 August 2015