Advanced company searchLink opens in new window

MALTSIDE COMPONENTS LIMITED

Company number 07470677

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)
15 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
09 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2022 AD01 Registered office address changed from 8 Cornwall Business Centre Cornwall Road Wigston LE18 4XH England to 38 De Montfort Street Leicester LE1 7GS on 7 November 2022
07 Nov 2022 LIQ02 Statement of affairs
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
10 Jan 2022 TM01 Termination of appointment of Lisa Towers as a director on 1 January 2022
10 Jan 2022 PSC07 Cessation of Lisa Towers as a person with significant control on 1 January 2022
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 December 2019
10 May 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC01 Notification of Simon George Tomlinson as a person with significant control on 15 April 2019
13 Feb 2019 CH01 Director's details changed for Ms Lisa Towers on 13 February 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
03 Oct 2018 MR04 Satisfaction of charge 2 in full
11 May 2018 AD01 Registered office address changed from 47 Scraptoft Lane Leicester Leicestershire LE5 2FD to 8 Cornwall Business Centre Cornwall Road Wigston LE18 4XH on 11 May 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates