Advanced company searchLink opens in new window

ST. ALBANS (MALTINGS) LIMITED

Company number 04774317

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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2010 DS01 Application to strike the company off the register
30 Jul 2010 TM01 Termination of appointment of Lee Roberts as a director
30 Jul 2010 TM01 Termination of appointment of David Revill as a director
30 Jul 2010 TM01 Termination of appointment of Steven Boultbee Brooks as a director
02 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 14,583
02 Jun 2010 CH01 Director's details changed for Mr Clive Ensor Boultbee Brooks on 22 May 2010
02 Jun 2010 CH01 Director's details changed for Mr Lee Roberts on 22 May 2010
02 Jun 2010 CH01 Director's details changed for Mr Steven John Boultbee Brooks on 22 May 2010
02 Jun 2010 CH03 Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 22 May 2010
02 Jun 2010 CH01 Director's details changed for Mr David Edward Revill on 22 May 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
23 Oct 2009 AP01 Appointment of Mr Lee Roberts as a director
08 Jul 2009 363a Return made up to 22/05/09; full list of members
09 Apr 2009 287 Registered office changed on 09/04/2009 from . cadogen pier cheyne walk chelsea london SW5 3RQ
03 Dec 2008 AA Full accounts made up to 31 December 2007
28 Nov 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
20 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
23 May 2008 363a Return made up to 22/05/08; full list of members
19 May 2008 AA Full accounts made up to 31 January 2007
27 Feb 2008 287 Registered office changed on 27/02/2008 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
18 Feb 2008 225 Accounting reference date shortened from 31/07/07 to 31/01/07
09 Nov 2007 288c Director's particulars changed
02 Jul 2007 363a Return made up to 22/05/07; full list of members