Advanced company searchLink opens in new window

MALEW LIMITED

Company number 05015091

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 L64.07 Completion of winding up
14 Nov 2017 COCOMP Order of court to wind up
24 Oct 2017 TM02 Termination of appointment of John Robert Noble as a secretary on 24 October 2017
20 Oct 2017 AP03 Appointment of Mr John Robert Noble as a secretary on 20 October 2017
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 TM02 Termination of appointment of John Roberr Noble as a secretary on 20 June 2017
18 Jun 2017 AP03 Appointment of Mr John Roberr Noble as a secretary on 16 June 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17
25 Jun 2016 CONNOT Change of name notice
08 Apr 2016 AA Accounts for a small company made up to 31 December 2014
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
19 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Mar 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
29 Jan 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
20 Mar 2014 AA Accounts for a small company made up to 31 December 2012
09 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
05 Apr 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 December 2011
07 Nov 2012 AD01 Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012
02 Jul 2012 AA Full accounts made up to 31 December 2010
30 May 2012 AP01 Appointment of Mr Edward Watkin Gittins as a director