- Company Overview for MALDEN NORTH EAST LIMITED (08832756)
- Filing history for MALDEN NORTH EAST LIMITED (08832756)
- People for MALDEN NORTH EAST LIMITED (08832756)
- Insolvency for MALDEN NORTH EAST LIMITED (08832756)
- More for MALDEN NORTH EAST LIMITED (08832756)
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) |
---|---|---|---|
27 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | L64.04 | Dissolution deferment | |
22 Jun 2017 | L64.07 | Completion of winding up | |
17 Jan 2017 | COCOMP | Order of court to wind up | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AD01 | Registered office address changed from , 138 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, England to 151 Newgate Street Bishop Auckland County Durham DL14 7EN on 16 December 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Dennis Metcalf as a director on 11 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from , 151 Newgate Street, Bishop Auckland, County Durham, DL14 7EN, England to 151 Newgate Street Bishop Auckland County Durham DL14 7EN on 12 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Michael Richard Upton as a director on 1 July 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Matthew Dalton as a director on 1 July 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from , 138 Town Street, Stanningley, Leeds, West Yorkshire, LS28 6ER to 151 Newgate Street Bishop Auckland County Durham DL14 7EN on 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
04 Apr 2014 | AP01 | Appointment of Mr Michael Richard Upton as a director | |
10 Mar 2014 | AD01 | Registered office address changed from , 37 37, New Park View, Pudsey, West Yorkshire, LS28 5TZ, United Kingdom on 10 March 2014 | |
20 Jan 2014 | TM02 | Termination of appointment of Michael Upton as a secretary | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|