Advanced company searchLink opens in new window

MALBERN WINDOWS & DOORS LIMITED

Company number 06754757

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 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 LIQ MISC OC Court order INSOLVENCY:court order to remove liquidator
15 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 April 2014
19 Jun 2013 AD01 Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Springfields Manchester M3 3HF on 19 June 2013
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
28 May 2012 4.68 Liquidators' statement of receipts and payments to 18 April 2012
05 May 2011 AD01 Registered office address changed from C/O Mcr the Chancery 58 Spring Gardens Manchester M2 1EW on 5 May 2011
19 Apr 2011 2.24B Administrator's progress report to 12 April 2011
19 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Mar 2011 2.23B Result of meeting of creditors
02 Mar 2011 2.16B Statement of affairs with form 2.14B
14 Feb 2011 2.17B Statement of administrator's proposal
20 Jan 2011 AD01 Registered office address changed from Malbern Industrial Estate Holland Street Denton Manchester M34 3WE on 20 January 2011
10 Jan 2011 2.12B Appointment of an administrator
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Nov 2010 AA Accounts for a medium company made up to 31 March 2010
12 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-12
  • GBP 3
08 Dec 2009 CH01 Director's details changed for Mr Stuart Samual Kenyon on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Paul Thackeray on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Wayne Clarke on 7 December 2009