Advanced company searchLink opens in new window

MALOM LTD

Company number 06981793

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AD01 Registered office address changed from 2nd Floor Kings Park House Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AJ to 27 Grove Street Retford Nottinghamshire DN22 6JP on 21 June 2016
30 Nov 2015 CH01 Director's details changed for Mrs Yvonne Marie Cooper on 5 June 2015
30 Nov 2015 TM01 Termination of appointment of Timothy Russell Davison as a director on 28 November 2015
05 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Nov 2014 CH01 Director's details changed for Mr Timothy Russell Davison on 1 October 2014
11 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
03 May 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Mar 2012 AD01 Registered office address changed from 2Nd Floor Kings Park House Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AB United Kingdom on 1 March 2012
21 Feb 2012 AD01 Registered office address changed from 2Nd Floor Bridgegate Centre, Bridgegate Retford Nottinghamshire DN22 6AB United Kingdom on 21 February 2012
20 Feb 2012 AD01 Registered office address changed from 14 Exchange Street Retford DN22 6BL Uk on 20 February 2012
03 Feb 2012 TM02 Termination of appointment of Tessa Oakes as a secretary
08 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Apr 2011 AP01 Appointment of Mrs Yvonne Marie Cooper as a director
11 Apr 2011 TM01 Termination of appointment of Steve Spruce as a director
18 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
18 Aug 2010 CH03 Secretary's details changed for Tessa Oakes on 4 May 2010
18 Aug 2010 CH01 Director's details changed for Mr Steve Spruce on 5 August 2010