Advanced company searchLink opens in new window

MALONEY'S RETAIL STORES LIMITED

Company number 05654543

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)
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2024 DS01 Application to strike the company off the register
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
05 Mar 2020 AD01 Registered office address changed from New Marlborough House Arnolde Close Medway City Estate Rochester ME2 4QW England to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ on 5 March 2020
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 MR01 Registration of charge 056545430004, created on 25 January 2019
23 Jan 2019 RP04AP01 Second filing for the appointment of Surjit Singh Cheema as a director
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
14 Dec 2018 PSC02 Notification of Havenhill Limited as a person with significant control on 30 November 2018
14 Dec 2018 PSC07 Cessation of Vince Joseph Maloney as a person with significant control on 30 November 2018
14 Dec 2018 MR04 Satisfaction of charge 1 in full
14 Dec 2018 MR04 Satisfaction of charge 2 in full
14 Dec 2018 MR04 Satisfaction of charge 3 in full
05 Dec 2018 AP01 Appointment of Mr Surjit Singh Cheema as a director on 30 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2019
04 Dec 2018 AP03 Appointment of Mrs Pamilla Kaur Cheema as a secretary on 30 November 2018