Advanced company searchLink opens in new window

ST. ALBANS (MALTINGS 1) LIMITED

Company number 04774053

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2016 DS01 Application to strike the company off the register
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Aug 2014 AUD Auditor's resignation
12 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 Jun 2014 CH01 Director's details changed for Mr Steven John Boultbee Brooks on 12 June 2014
06 Mar 2014 AD01 Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014
18 Feb 2014 TM01 Termination of appointment of Clive Boultbee Brooks as a director
18 Feb 2014 TM01 Termination of appointment of Lee Roberts as a director
18 Feb 2014 TM02 Termination of appointment of Adam Pinnell as a secretary
07 Oct 2013 AA Accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
02 Oct 2012 AA Accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
15 Feb 2012 AP03 Appointment of Mr Adam Pinnell as a secretary
15 Feb 2012 TM02 Termination of appointment of Clive Boultbee Brooks as a secretary
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AD01 Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 14 December 2011
04 Oct 2011 AA Accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders