Advanced company searchLink opens in new window

MALVERN DEVELOPMENT LIMITED

Company number 01501893

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)
17 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 October 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
23 Oct 2015 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 35 Ludgate Hill Birmingham B3 1EH on 23 October 2015
22 Oct 2015 4.70 Declaration of solvency
22 Oct 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
29 Jun 2015 AA Total exemption small company accounts made up to 1 May 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
04 Dec 2014 AD01 Registered office address changed from Glebe Farm Feckenham Nr Redditch Worcestershire B96 6JP to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 4 December 2014
10 Jul 2014 AA Total exemption small company accounts made up to 1 May 2014
11 Jun 2014 AP01 Appointment of Jayne English as a director
23 May 2014 AP01 Appointment of Jonathan Melville-Smith as a director
23 May 2014 AP01 Appointment of Anne Susan Melville-Smith as a director
23 May 2014 TM01 Termination of appointment of Ronald Melville-Smith as a director
23 May 2014 TM02 Termination of appointment of Sandra Schofield as a secretary
23 May 2014 TM01 Termination of appointment of Sandra Schofield as a director
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
17 Jan 2014 CH03 Secretary's details changed for Mrs Sandra Lesley Schofield on 16 August 2013
17 Jan 2014 CH01 Director's details changed for Sandra Lesley Schofield on 16 August 2013
20 Aug 2013 AA Total exemption small company accounts made up to 1 May 2013
07 Jun 2013 MR04 Satisfaction of charge 4 in full
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders