Advanced company searchLink opens in new window

MALFEN PROPERTIES LTD

Company number 04753051

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)
07 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2012 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 7 December 2012
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-27
24 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 527,725
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
24 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Hartford Agencies Limited on 2 May 2010
24 May 2010 CH01 Director's details changed for Mark David Tatam on 2 May 2010
24 May 2010 CH01 Director's details changed for Carl Stephen Alford on 2 May 2010
20 May 2010 AA Accounts for a small company made up to 31 December 2008
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2007
20 Jul 2009 225 Accounting reference date shortened from 30/09/2008 to 31/12/2007
29 May 2009 363a Return made up to 02/05/09; full list of members
01 Apr 2009 288a Director appointed carl stephen alford
30 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Nov 2008 AA Accounts for a small company made up to 30 September 2007
21 Aug 2008 363s Return made up to 02/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/08/08