- Company Overview for MALBERN WINDOWS & DOORS LIMITED (06754757)
- Filing history for MALBERN WINDOWS & DOORS LIMITED (06754757)
- People for MALBERN WINDOWS & DOORS LIMITED (06754757)
- Charges for MALBERN WINDOWS & DOORS LIMITED (06754757)
- Insolvency for MALBERN WINDOWS & DOORS LIMITED (06754757)
- More for MALBERN WINDOWS & DOORS LIMITED (06754757)
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
|
|
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 |