- Company Overview for MALTSIDE COMPONENTS LIMITED (07470677)
- Filing history for MALTSIDE COMPONENTS LIMITED (07470677)
- People for MALTSIDE COMPONENTS LIMITED (07470677)
- Charges for MALTSIDE COMPONENTS LIMITED (07470677)
- Insolvency for MALTSIDE COMPONENTS LIMITED (07470677)
- More for MALTSIDE COMPONENTS LIMITED (07470677)
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
|
|
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 |