Advanced company searchLink opens in new window

MAYNARD MALONE LIMITED

Company number 02469157

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
06 Oct 2016 AD01 Registered office address changed from Suite 3B2, Northside House, Mount Pleasent Barnet Hertfordshire EN4 9EB to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 6 October 2016
04 Oct 2016 4.20 Statement of affairs with form 4.19
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
27 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 354.610
01 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 07/03/2016
11 Feb 2016 MR04 Satisfaction of charge 3 in full
11 Feb 2016 MR04 Satisfaction of charge 2 in full
11 Feb 2016 MR04 Satisfaction of charge 1 in full
11 Feb 2016 MR04 Satisfaction of charge 4 in full
04 Nov 2015 AP01 Appointment of Mr Kevin Barry Malone as a director on 5 May 2015
04 Nov 2015 TM01 Termination of appointment of Ameet Chandarana as a director on 3 July 2015
04 Nov 2015 TM01 Termination of appointment of Niall Maynard Malone as a director on 5 May 2015
04 Nov 2015 TM01 Termination of appointment of Steven Conway Barton as a director on 3 July 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
21 Mar 2014 AP01 Appointment of Mr. Niall Maynard Malone as a director
15 Feb 2014 TM01 Termination of appointment of Kevin Malone as a director
17 Jan 2014 AP01 Appointment of Mr Kevin Barry Malone as a director