Advanced company searchLink opens in new window

MALCOLM CAWOOD LIMITED

Company number 06263798

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2010 DS01 Application to strike the company off the register
15 Jun 2010 AA Total exemption small company accounts made up to 5 March 2010
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
26 May 2010 CH01 Director's details changed for Malcolm Cawood on 25 May 2010
25 May 2010 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 25 May 2010
17 Mar 2010 AA01 Previous accounting period shortened from 31 May 2010 to 5 March 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Aug 2009 288b Appointment Terminated Secretary tracey lazard
17 Aug 2009 288c Director's Change of Particulars / malcolm cawood / 10/08/2009 / HouseName/Number was: , now: 2; Street was: 54 gayhurst road, now: raddon tower dalston square; Post Code was: E8 3EL, now: E8 3GN; Country was: , now: united kingdom
17 Aug 2009 287 Registered office changed on 17/08/2009 from 54 gayhurst road london E8 3EL
23 Jun 2009 363a Return made up to 30/05/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
09 Jun 2008 363a Return made up to 30/05/08; full list of members
30 May 2007 NEWINC Incorporation