Advanced company searchLink opens in new window

THE MALT SHOVEL INN LIMITED

Company number 06113219

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
13 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Jane Lesley Evans on 19 February 2011
15 Mar 2011 CH03 Secretary's details changed for Mr Edward Paul Treadwell on 19 February 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
28 May 2009 363a Return made up to 19/02/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
19 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 31/10/2008
19 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
22 May 2008 SA Statement of affairs
22 May 2008 88(2) Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\
29 Apr 2008 363s Return made up to 19/02/08; full list of members
16 Apr 2008 287 Registered office changed on 16/04/2008 from 28 dam street lichfield staffordshire WS13 6AA
10 Nov 2007 395 Particulars of mortgage/charge
30 Oct 2007 288a New director appointed
30 Oct 2007 288b Secretary resigned
30 Oct 2007 288b Director resigned