Advanced company searchLink opens in new window

MALTERSFE LTD

Company number 10569954

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
16 Oct 2019 AA Micro company accounts made up to 5 April 2019
13 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 13 May 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
07 Sep 2018 PSC07 Cessation of Thomas Cain as a person with significant control on 20 February 2017
17 Apr 2018 AA Micro company accounts made up to 5 April 2017
14 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 14 March 2018
31 Jan 2018 PSC01 Notification of Ma. Cristina Lobitos as a person with significant control on 20 February 2017
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
09 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 5 April 2017
07 Dec 2017 CH01 Director's details changed for Mrs Ma. Cristina Lobitos on 20 February 2017
06 Jun 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 6 June 2017
02 Mar 2017 TM01 Termination of appointment of Thomas Cain as a director on 20 February 2017
01 Mar 2017 AP01 Appointment of Mrs Ma. Cristina Lobitos as a director on 20 February 2017
20 Feb 2017 AD01 Registered office address changed from 48 Bowles Street Bootle L20 4QF United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 20 February 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted