Advanced company searchLink opens in new window

MALPAS WHOLESALE LIMITED

Company number 10269827

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AP01 Appointment of Mr Steven James Egan as a director on 1 July 2018
31 Aug 2018 PSC07 Cessation of John Gee as a person with significant control on 5 July 2018
16 Aug 2018 PSC01 Notification of Steven James Egan as a person with significant control on 1 July 2018
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
01 Aug 2018 TM01 Termination of appointment of John Gee as a director on 9 July 2018
01 Aug 2018 TM01 Termination of appointment of Sean Edward Madigan as a director on 9 July 2018
01 Aug 2018 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE England to Hilcroft Green Lane Malpas Whitchurch Cheshire SY13 2AH on 1 August 2018
19 Jul 2018 AD01 Registered office address changed from C/O Styles & Co Accountants Heather House, 473 Warrington Road, Culcheth Warrington WA3 5QU United Kingdom to Unit a 82 James Carter Road Mildenhall Industrial Estate Suffolk East Anglia IP28 7DE on 19 July 2018
12 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Apr 2018 CH01 Director's details changed for Mr Sean Edward Madigan on 10 April 2018
06 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
06 Apr 2018 AP01 Appointment of Mr Sean Edward Madigan as a director on 6 April 2018
12 Feb 2018 CH01 Director's details changed for Mr John Gee on 7 February 2018
12 Feb 2018 PSC04 Change of details for Mr John Gee as a person with significant control on 7 February 2018
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 CS01 Confirmation statement made on 7 July 2017 with updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 PSC01 Notification of John Gee as a person with significant control on 7 July 2017
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 1,000